Full Sutton
York
YO41 1HS
Director Name | Mr Ian Berresford |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Director Name | MBP Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | C/O Gssl The Mill Lane Glenfield Leicester LE3 8DX |
Director Name | Mr David Bendell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Officer Manager |
Country of Residence | England |
Correspondence Address | Colenso House Yapham Pocklington York YO42 1PH |
Director Name | Mr Nicholas Philip Bendell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | Eastlands The Green, Huggate York North Yorkshire YO42 1YA |
Secretary Name | Mr Nicholas Philip Bendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Stone Mason |
Country of Residence | England |
Correspondence Address | Eastlands The Green, Huggate York North Yorkshire YO42 1YA |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Secretary Name | Demis Armen Ohandjanian |
---|---|
Status | Resigned |
Appointed | 14 June 2018(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 December 2018) |
Role | Company Director |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Director Name | Mr David Bendell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | storplan.net |
---|---|
Telephone | 01759 371553 |
Telephone region | Pocklington |
Registered Address | Full Sutton Industrial Estate Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Janice Bendell 25.00% Ordinary |
---|---|
25 at £1 | Jennifer Bendell 25.00% Ordinary |
25 at £1 | Mr David Bendell 25.00% Ordinary |
25 at £1 | Nicholas Bendell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,307 |
Cash | £106,838 |
Current Liabilities | £461,646 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: David Bendell, Jennifer Bendell, Nicholas Philip Bendell and Janice Elaine Bendell Classification: A registered charge Outstanding |
---|---|
14 June 2018 | Delivered on: 3 July 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
14 June 2018 | Delivered on: 28 June 2018 Persons entitled: Demlin Investments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
15 June 2012 | Delivered on: 19 June 2012 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
16 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
30 January 2023 | Appointment of Mr Ian Berresford as a director on 30 January 2023 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
5 September 2022 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
25 January 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 July 2020 | Termination of appointment of David Bendell as a director on 30 April 2020 (1 page) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 November 2019 | Registration of charge 039454590004, created on 22 November 2019 (45 pages) |
22 October 2019 | Appointment of Mbp Holdings Limited as a director on 21 October 2019 (2 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 March 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
24 December 2018 | Appointment of Mr David Bendell as a director on 24 December 2018 (2 pages) |
24 December 2018 | Termination of appointment of Demis Armen Ohandjanian as a secretary on 24 December 2018 (1 page) |
24 December 2018 | Appointment of Mr Nicholas Philip Bendell as a director on 24 December 2018 (2 pages) |
24 December 2018 | Termination of appointment of Demis Armen Ohandjanian as a director on 24 December 2018 (1 page) |
3 July 2018 | Registration of charge 039454590003, created on 14 June 2018 (21 pages) |
28 June 2018 | Registration of charge 039454590002, created on 14 June 2018 (13 pages) |
20 June 2018 | Termination of appointment of Nicholas Philip Bendell as a director on 14 June 2018 (1 page) |
20 June 2018 | Termination of appointment of David Bendell as a director on 14 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Nicholas Philip Bendell as a secretary on 14 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Demis Armen Ohandjanian as a director on 14 June 2018 (2 pages) |
20 June 2018 | Appointment of Demis Armen Ohandjanian as a secretary on 14 June 2018 (2 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 May 2018 | Cessation of David Bendell as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Notification of Marble Building Products (Yorkshire) Limited as a person with significant control on 21 May 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
6 July 2016 | Satisfaction of charge 1 in full (1 page) |
6 July 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 October 2015 | Memorandum and Articles of Association (9 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Memorandum and Articles of Association (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
23 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
22 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Return made up to 10/03/05; full list of members (3 pages) |
13 September 2005 | Return made up to 10/03/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
29 April 2004 | Return made up to 10/03/04; full list of members (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
14 May 2002 | Return made up to 10/03/02; full list of members (8 pages) |
14 May 2002 | Return made up to 10/03/02; full list of members (8 pages) |
24 January 2002 | Return made up to 10/03/01; full list of members
|
24 January 2002 | Return made up to 10/03/01; full list of members
|
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: norton joinery 28 derwent road, york road business par, malton north yorkshire YO17 6NW (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: norton joinery 28 derwent road, york road business par, malton north yorkshire YO17 6NW (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 28 derwent road york road business park malton north yorkshire YO17 6YB (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 28 derwent road york road business park malton north yorkshire YO17 6YB (1 page) |
16 April 2000 | Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | Ad 17/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
16 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (14 pages) |
10 March 2000 | Incorporation (14 pages) |