Huttons Ambo
York
South Yorkshire
YO60 7HJ
Director Name | Mr Michael Joseph Hewitt |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Marygate Back Lane Ampleforth York YO62 4DE |
Director Name | Mr Charles Edward James Hewitt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Huttons Ambo York North Yorkshire YO60 7HF |
Director Name | Timothy George Hewitt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2004) |
Role | Director/Company Secretary |
Correspondence Address | Ash Farm Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Secretary Name | Timothy George Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2004) |
Role | Director/Company Secretary |
Correspondence Address | Ash Farm Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Secretary Name | Mr Michael Joseph Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2007) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | Low Grange Westow York North Yorkshire YO60 7LU |
Secretary Name | Mr Kevin Bassinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Sunways Mirfield West Yorkshire WF14 9TN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | barnsley-chronicle.co.uk |
---|
Registered Address | 47 Church Street Barnsley South Yorkshire S70 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Acredula Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
26 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Mr Michael Joseph Hewitt on 24 January 2020 (2 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Kevin Bassinder as a secretary on 16 January 2018 (1 page) |
1 November 2017 | Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Michael Joseph Hewitt on 26 October 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Charles Edward James Hewitt on 21 June 2012 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Sir Bt Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Sir Bt Nicholas Charles Joseph Hewitt on 16 July 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
16 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 22/08/02; full list of members (7 pages) |
9 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
9 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 120 east road london N1 6AA (1 page) |
1 October 2001 | New secretary appointed;new director appointed (3 pages) |
1 October 2001 | New secretary appointed;new director appointed (3 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 120 east road london N1 6AA (1 page) |
1 October 2001 | New director appointed (3 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
24 September 2001 | Company name changed wandbase LIMITED\certificate issued on 24/09/01 (3 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Company name changed wandbase LIMITED\certificate issued on 24/09/01 (3 pages) |
24 September 2001 | Resolutions
|
22 August 2001 | Incorporation (15 pages) |
22 August 2001 | Incorporation (15 pages) |