The Airfield, Full Sutton
York
YO41 1HS
Director Name | Eric Bernand Pocklington |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Cottage Back Lane Allerthorpe York YO42 4RW |
Secretary Name | Mrs Madeline Clare Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Boon Hill Fadmoor Kirkbymoorside North Yorkshire YO62 7JH |
Director Name | Mrs Sally Anne Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 August 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Mrs Sally Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 August 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO42 4RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.fullsuttonairfield.com |
---|---|
Telephone | 01759 372717 |
Telephone region | Pocklington |
Registered Address | C/O R M English & Son Ltd The Airfield, Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Year | 2013 |
---|---|
Net Worth | -£11,895 |
Cash | £358 |
Current Liabilities | £12,810 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
25 July 2012 | Delivered on: 27 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
9 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
30 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 February 2017 | Satisfaction of charge 1 in full (6 pages) |
18 February 2017 | Satisfaction of charge 1 in full (6 pages) |
16 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
27 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page) |
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page) |
28 October 2014 | Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages) |
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a director on 1 August 2014 (1 page) |
28 October 2014 | Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages) |
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page) |
28 October 2014 | Termination of appointment of Sally Anne Wilkinson as a secretary on 1 August 2014 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Appointment of Mr Simon Pocklington as a director on 1 August 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
12 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
12 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
12 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
4 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
30 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
30 May 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
10 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
12 October 2005 | Return made up to 15/08/05; full list of members
|
12 October 2005 | Return made up to 15/08/05; full list of members
|
19 April 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
19 April 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
7 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed;new director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 April 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
18 April 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
19 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
6 September 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
6 September 2001 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 2001 | Incorporation (32 pages) |
15 August 2001 | Incorporation (32 pages) |