Middleton On The Wolds
Driffield
North Humberside
YO25 9UA
Director Name | Mrs Margaret Jill Wilson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Front Street Middleton On The Wolds Driffield East Yorkshire YO25 9UA |
Secretary Name | Mrs Margaret Jill Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Front Street Middleton On The Wolds Driffield East Yorkshire YO25 9UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Wilson 50.00% Ordinary |
---|---|
1 at £1 | Margaret Jill Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,847 |
Cash | £12,242 |
Current Liabilities | £10,547 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 October 2023 (6 pages) |
---|---|
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
1 October 2020 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 34 Middle Street South Driffield YO25 6PS on 1 October 2020 (1 page) |
20 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 August 2017 | Change of details for Mr John Wilson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mrs Margaret Jill Wilson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr John Wilson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mrs Margaret Jill Wilson as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2010 | Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr John Wilson on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Wilson on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Wilson on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Margaret Jill Wilson on 2 August 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
23 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 August 2005 | Return made up to 02/08/05; full list of members
|
24 August 2005 | Return made up to 02/08/05; full list of members
|
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 September 2004 | Return made up to 02/08/04; full list of members
|
28 September 2004 | Return made up to 02/08/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 August 2003 | Return made up to 02/08/03; full list of members
|
29 August 2003 | Return made up to 02/08/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 November 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
27 August 2002 | Return made up to 02/08/02; full list of members
|
27 August 2002 | Return made up to 02/08/02; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 August 2001 | Incorporation (20 pages) |
2 August 2001 | Incorporation (20 pages) |