Elvington
York
YO41 4DN
Secretary Name | Mr Paul Marshall |
---|---|
Status | Current |
Appointed | 04 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Alvin Walk Elvington York YO41 4AR |
Director Name | Mrs Christine Ann Marshall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oriel Main Street Sutton Upon Derwent York East Yorkshire YO41 4BT |
Director Name | Mr Peter Marshall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oriel Main Street Sutton On Derwent York North Yorkshire YO4 5BT |
Secretary Name | Mrs Christine Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oriel Main Street Sutton Upon Derwent York East Yorkshire YO41 4BT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Unit 7 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
100 at £1 | 6 Pm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,688 |
Cash | £39,763 |
Current Liabilities | £107,762 |
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 | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
9 May 2018 | Delivered on: 21 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 October 2004 | Delivered on: 16 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Outstanding |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2018 | Registration of charge 041829920002, created on 9 May 2018 (20 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Christine Ann Marshall as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Paul Marshall as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Christine Ann Marshall as a secretary on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Peter Marshall as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Peter Marshall as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Christine Ann Marshall as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Paul Marshall as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Christine Ann Marshall as a secretary on 4 October 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 September 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr Paul Marshall on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paul Marshall on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Christine Ann Marshall on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Marshall on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Christine Ann Marshall on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Marshall on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Peter Marshall on 29 March 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
10 July 2006 | Return made up to 20/03/06; full list of members (7 pages) |
10 July 2006 | Return made up to 20/03/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
16 November 2004 | Particulars of mortgage/charge (11 pages) |
16 November 2004 | Particulars of mortgage/charge (11 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2004 | Memorandum and Articles of Association (5 pages) |
8 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Memorandum and Articles of Association (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 April 2002 | Ad 20/03/01-02/03/02 £ si 98@1 (2 pages) |
23 April 2002 | Ad 20/03/01-02/03/02 £ si 98@1 (2 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
20 March 2001 | Incorporation (16 pages) |
20 March 2001 | Incorporation (16 pages) |