Long St.
Easingwold
York
YO61 3HT
Secretary Name | Mr Raymond Roman Plonska |
---|---|
Status | Current |
Appointed | 25 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Longley House 3 Longley House Long St. Easingwold York YO61 3HT |
Director Name | Colin Michael Bell |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Retired School Burser |
Correspondence Address | 4 Longley House Easingwold York North Yorkshire YO61 3HT |
Director Name | John Graham Willcox |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Rosemead Rosemead The Old Coach Yard Easingwold York North Yorkshire YO61 3AX |
Secretary Name | John Suddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Retired Merchant Navy Captain |
Correspondence Address | Bridles Bridles The Old Coach Yard Easingwold York North Yorkshire YO61 3AX |
Director Name | John Derek Bellerby |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flagon House The Old Coach Yard Easingwold York N Yorks YO61 3AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(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 | 19 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Longley House Long St Easingwold York YO61 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
1 at £1 | Anne Smith 5.88% Ordinary |
---|---|
1 at £1 | David Brookes 5.88% Ordinary |
1 at £1 | Helen Haddon 5.88% Ordinary |
1 at £1 | J.a. Waggot 5.88% Ordinary |
1 at £1 | Jane Pickin 5.88% Ordinary |
1 at £1 | John Callan-scobie 5.88% Ordinary |
1 at £1 | John Hammond 5.88% Ordinary |
1 at £1 | Mr A. Straughan 5.88% Ordinary |
1 at £1 | Mr John Graham Willcox 5.88% Ordinary |
1 at £1 | Mr John Suddes 5.88% Ordinary |
1 at £1 | Mr Karl Bushby 5.88% Ordinary |
1 at £1 | Mr Raymond Plonska 5.88% Ordinary |
1 at £1 | Mrs A.m.b. Summers 5.88% Ordinary |
1 at £1 | Mrs Anne Hall 5.88% Ordinary |
1 at £1 | Mrs Dorothy Roberts 5.88% Ordinary |
1 at £1 | Mrs Mary Hodgkiss 5.88% Ordinary |
1 at £1 | N.j. Northeast 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,974 |
Net Worth | £1,170 |
Cash | £636 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
25 July 2023 | Total exemption full accounts made up to 30 June 2023 (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (5 pages) |
25 July 2022 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
19 June 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
27 July 2021 | Total exemption full accounts made up to 30 June 2021 (1 page) |
17 July 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
20 July 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
24 July 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
26 October 2016 | Registered office address changed from Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 3 Longley House Long St Easingwold York YO61 3HT United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 3 Longley House Long St Easingwold York YO61 3HT United Kingdom to 3 Longley House Long St Easingwold York YO61 3HT on 26 October 2016 (1 page) |
25 October 2016 | Appointment of Mrs Susan Mary Milner as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Raymond Roman Plonska as a secretary on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Raymond Roman Plonska as a secretary on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Susan Mary Milner as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of John Graham Willcox as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Suddes as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Graham Willcox as a director on 25 October 2016 (1 page) |
27 July 2016 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
19 June 2016 | Registered office address changed from Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX to Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX on 19 June 2016 (1 page) |
19 June 2016 | Registered office address changed from Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX to Bridles Bridles the Old Coach Yard Easingwold York North Yorkshire YO61 3AX on 19 June 2016 (1 page) |
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Director's details changed for John Graham Willcox on 19 June 2016 (2 pages) |
19 June 2016 | Secretary's details changed for John Suddes on 19 June 2016 (1 page) |
19 June 2016 | Secretary's details changed for John Suddes on 19 June 2016 (1 page) |
19 June 2016 | Director's details changed for John Graham Willcox on 19 June 2016 (2 pages) |
7 July 2015 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 July 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Termination of appointment of John Bellerby as a director (1 page) |
18 April 2012 | Termination of appointment of John Bellerby as a director (1 page) |
25 July 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
25 July 2011 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
29 July 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (10 pages) |
21 June 2010 | Director's details changed for John Derek Bellerby on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Graham Willcox on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Graham Willcox on 19 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Derek Bellerby on 19 June 2010 (2 pages) |
4 July 2009 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
4 July 2009 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (8 pages) |
17 July 2008 | Return made up to 19/06/08; change of members (7 pages) |
17 July 2008 | Return made up to 19/06/08; change of members (7 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
8 July 2008 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (12 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (12 pages) |
30 June 2006 | Return made up to 19/06/06; change of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
30 June 2006 | Return made up to 19/06/06; change of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
20 July 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
20 July 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
9 July 2005 | Return made up to 19/06/05; change of members (7 pages) |
9 July 2005 | Return made up to 19/06/05; change of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
6 July 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
7 July 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
26 June 2003 | Return made up to 19/06/03; change of members
|
26 June 2003 | Return made up to 19/06/03; change of members
|
29 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
29 May 2003 | Ad 18/05/03--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members
|
9 July 2002 | Return made up to 19/06/02; full list of members
|
15 June 2002 | Ad 08/06/02--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
15 June 2002 | Ad 08/06/02--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
14 March 2002 | Ad 07/03/02--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
14 March 2002 | Ad 07/03/02--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
22 January 2002 | Ad 17/01/02--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
22 January 2002 | Ad 17/01/02--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
17 December 2001 | Ad 05/12/01--------- £ si 14@1=14 £ ic 1/15 (6 pages) |
17 December 2001 | Ad 05/12/01--------- £ si 14@1=14 £ ic 1/15 (6 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 June 2001 | Incorporation (18 pages) |
19 June 2001 | Incorporation (18 pages) |