Brackenholme Business Park
Selby
North Yorkshire
YO8 6EL
Secretary Name | Juliet Elizabeth Fildes |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2000(same day as company formation) |
Role | Finance Administrator |
Correspondence Address | Suite 11, Room 5 Derwent View Brackenholme Business Park Selby North Yorkshire YO8 6EL |
Website | cybermill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 295222 |
Telephone region | York |
Registered Address | Suite 11, Room 5 Derwent View Brackenholme Business Park Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
50 at £1 | Iain D. Fildes 50.00% Ordinary |
---|---|
50 at £1 | Juliet E. Fildes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £947 |
Cash | £4,424 |
Current Liabilities | £19,801 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
9 July 2002 | Delivered on: 10 July 2002 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
31 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
19 June 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
6 April 2021 | Change of details for Mr Iain David Fildes as a person with significant control on 6 April 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
30 October 2020 | Secretary's details changed for Juliet Elizabeth Fildes on 1 September 2020 (1 page) |
30 October 2020 | Director's details changed for Mr Iain David Fildes on 1 September 2020 (2 pages) |
22 October 2020 | Registered office address changed from 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB England to Suite 11, Room 5 Derwent View Brackenholme Business Park Selby North Yorkshire YO8 6EL on 22 October 2020 (1 page) |
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Registered office address changed from Suite a11 Riccall Business Park Selby Road, Riccall York North Yorkshire YO19 6QR to 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Suite a11 Riccall Business Park Selby Road, Riccall York North Yorkshire YO19 6QR to 2 Appleyards the Grange, Stillingfleet Road Escrick York North Yorkshire YO19 6EB on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Director's details changed for Iain David Fildes on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Iain David Fildes on 26 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from suite A11 riccall business park selby road riccall selby north yofkshire YO19 6QR (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from suite A11 riccall business park selby road riccall selby north yofkshire YO19 6QR (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from suite A11 riccall business park selby road, riccall york north yorkshire YO8 6QR england (1 page) |
12 May 2008 | Secretary's change of particulars / juliet fildes / 12/05/2008 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from suite A11 riccall business park selby road, riccall york north yorkshire YO8 6QR england (1 page) |
12 May 2008 | Secretary's change of particulars / juliet fildes / 12/05/2008 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from suite 4 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from suite 4 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: paddocks view main street, kelfield york north yorkshire YO19 6RG (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: paddocks view main street, kelfield york north yorkshire YO19 6RG (1 page) |
31 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 July 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 July 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
26 April 2000 | Incorporation (9 pages) |
26 April 2000 | Incorporation (9 pages) |