Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary Name | Mrs Jane Louise Hampshire |
---|---|
Status | Current |
Appointed | 25 October 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
Director Name | Kenneth Edward Hawley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Boswell Road Bessacarr Doncaster South Yorkshire DN4 7DD |
Director Name | Christopher Norman Waters |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Thealby Gardens Doncaster South Yorkshire DN4 7EQ |
Secretary Name | Christopher Norman Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Thealby Gardens Doncaster South Yorkshire DN4 7EQ |
Director Name | Mr John Maurice Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 October 2019) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 14 Hunt Court Aldwark York North Yorkshire YO1 7DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01302 370777 |
---|---|
Telephone region | Doncaster |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Christopher Norman Waters 25.00% Ordinary A |
---|---|
50 at £1 | John Denton 25.00% Ordinary A |
50 at £1 | Richard Hampshire 25.00% Ordinary B |
50 at £1 | Sharon Margaret Waters 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
12 April 2001 | Delivered on: 23 April 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
17 April 2020 | Termination of appointment of John Maurice Denton as a director on 31 October 2019 (1 page) |
19 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
3 April 2018 | Notification of Lhl Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 September 2012 | Director's details changed for Mr John Maurice Denton on 12 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Mr John Maurice Denton on 12 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Registered office address changed from Warren House 278 Bawtry Road Doncaster South Yorkshire DN4 7PD on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Warren House 278 Bawtry Road Doncaster South Yorkshire DN4 7PD on 11 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Kenneth Hawley as a director (1 page) |
10 January 2011 | Termination of appointment of Kenneth Hawley as a director (1 page) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (5 pages) |
28 September 2007 | Return made up to 11/08/07; change of members (8 pages) |
28 September 2007 | Return made up to 11/08/07; change of members (8 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 October 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
9 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members (8 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 August 2002 | Return made up to 11/08/02; full list of members
|
18 August 2002 | Return made up to 11/08/02; full list of members
|
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 11/08/01; full list of members
|
15 August 2001 | Return made up to 11/08/01; full list of members
|
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Memorandum and Articles of Association (15 pages) |
10 July 2001 | Memorandum and Articles of Association (15 pages) |
20 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
20 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Ad 15/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 March 2001 | Ad 15/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (17 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (17 pages) |