Haxby
York
YO32 3EN
Director Name | Mr Kevin Mark Clarkson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 105 York Road Haxby York YO32 3EN |
Secretary Name | Karen Dawn Burdass |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 York Road Haxby York YO32 3EN |
Director Name | Alan Malcolm Clarkson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old House 109 York Road Haxby York North Yorkshire YO3 3EN |
Director Name | Martin Lester |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2003) |
Role | Chartered Accountant |
Correspondence Address | Church House 47 Church Street, Dunnington York North Yorkshire YO19 5PP |
Secretary Name | Alan Malcolm Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old House 109 York Road Haxby York North Yorkshire YO3 3EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.paulstride.com |
---|---|
Email address | [email protected] |
Telephone | 01904 674800 |
Telephone region | York |
Registered Address | 105 York Road Haxby York YO32 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Haxby |
Ward | Haxby & Wigginton |
Built Up Area | Haxby |
1000 at £1 | Karen Dawn Burdass 40.00% Ordinary |
---|---|
1000 at £1 | Kevin Mark Clarkson 40.00% Ordinary |
250 at £1 | Alan Clarkson Family Trust 10.00% Ordinary |
250 at £1 | Pauline Clarkson Family Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,633 |
Cash | £1,086 |
Current Liabilities | £99,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 59 knaresborough road harrogate north yorkshire t/no NYK110661 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 December 2008 | Delivered on: 20 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 ashville street york north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 November 2008 | Delivered on: 21 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
8 November 2022 | Director's details changed for Mr Kevin Mark Clarkson on 8 November 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from The Old House 109 York Road Haxby York North Yorkshire YO32 3EN to 105 York Road Haxby York YO32 3EN on 16 October 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Alan Clarkson as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Alan Clarkson as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Alan Malcolm Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Karen Dawn Burdass on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevin Mark Clarkson on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page) |
20 November 2009 | Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page) |
20 November 2009 | Secretary's details changed for Karen Dawn Burdass on 1 May 2009 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2005 | Return made up to 10/11/04; full list of members
|
13 April 2005 | Return made up to 10/11/04; full list of members
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (9 pages) |
4 December 2003 | Return made up to 10/11/03; full list of members (9 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (9 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members (8 pages) |
7 December 2000 | Return made up to 25/11/00; full list of members
|
7 December 2000 | Return made up to 25/11/00; full list of members
|
8 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
8 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
11 July 2000 | Ad 22/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
11 July 2000 | Ad 22/03/00--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
27 June 2000 | £ nc 1000/2000 02/03/00 (1 page) |
27 June 2000 | £ nc 1000/2000 02/03/00 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
25 November 1999 | Incorporation (16 pages) |
25 November 1999 | Incorporation (16 pages) |