Beverley
HU17 8AX
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 18 North Bar Within Beverley HU17 8AX |
Director Name | Andrew David Woodcock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 208 Beverley Road Kirkella Hull HU10 7HE |
Secretary Name | Angela Jean Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 208 Beverley Road Kirkella Hull HU10 7HE |
Director Name | Suzannah Marie Langley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2007) |
Role | Supply Chain Project Manager |
Correspondence Address | 2 Hudson Court Market Weighton East Riding Of Yorkshire YO43 3HD |
Director Name | Keith Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2007) |
Role | Works Assistant Engineer |
Correspondence Address | 12 Hudson Court Market Weighton East Riding Of Yorkshire YO43 3HD |
Director Name | Edward John Ward |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2009) |
Role | Production Manager |
Correspondence Address | 8 Hudson Court Market Weighton East Riding Of Yorkshire YO43 3HD |
Director Name | William Peter Ward |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2008) |
Role | Managing Director |
Correspondence Address | 7 Hudson Court Market Weighton East Riding Of Yorkshire YO43 3HD |
Director Name | Sarah Louise Palfreeman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Hudson Court Market Weighton West Riding Of Yorkshire YO43 3HD |
Director Name | William John Ward |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holly Tree Farm Sutton On Derwent York North Yorkshire YO41 4BT |
Secretary Name | Sarah Louise Palfreeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Hudson Court Market Weighton West Riding Of Yorkshire YO43 3HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | First Floor, 18 North Bar Within Beverley HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
1 at £1 | C. Rook 7.69% Ordinary |
---|---|
1 at £1 | Chris Johnson 7.69% Ordinary |
1 at £1 | Louise Ann Pitts 7.69% Ordinary |
1 at £1 | Mark Burton & Nicola Scott 7.69% Ordinary |
1 at £1 | Nicholas Collings 7.69% Ordinary |
1 at £1 | S. Croft 7.69% Ordinary |
1 at £1 | S. Stephenson 7.69% Ordinary |
1 at £1 | Sarah Leanne Jones 7.69% Ordinary |
1 at £1 | Sarah Palfreeman 7.69% Ordinary |
1 at £1 | Sydney Hardwick 7.69% Ordinary |
1 at £1 | T. Barrett 7.69% Ordinary |
1 at £1 | Timothy Laurence Clappison 7.69% Ordinary |
1 at £1 | William John Ward & Janet Ward 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Cash | £6,332 |
Current Liabilities | £1,279 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
28 September 2023 | Confirmation statement made on 25 September 2023 with updates (5 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 October 2022 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 5 October 2022 (2 pages) |
5 October 2022 | Appointment of Miss Louise Ann Pitts as a director on 5 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Sarah Louise Palfreeman as a director on 5 October 2022 (1 page) |
5 October 2022 | Termination of appointment of Sarah Louise Palfreeman as a secretary on 5 October 2022 (1 page) |
30 September 2022 | Confirmation statement made on 25 September 2022 with updates (5 pages) |
22 August 2022 | Registered office address changed from 13 Hudson Court Market Weighton East Riding of Yorkshire YO43 3HD to First Floor, 18 North Bar within Beverley HU17 8AX on 22 August 2022 (1 page) |
22 April 2022 | Termination of appointment of William John Ward as a director on 22 April 2022 (1 page) |
29 October 2021 | Confirmation statement made on 25 September 2021 with updates (5 pages) |
29 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 November 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2010 | Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for William John Ward on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for William John Ward on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for Sarah Louise Palfreeman on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for William John Ward on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
14 October 2009 | Termination of appointment of Edward Ward as a director (1 page) |
14 October 2009 | Termination of appointment of Edward Ward as a director (1 page) |
7 November 2008 | Appointment terminated director william ward (1 page) |
7 November 2008 | Return made up to 25/09/08; full list of members (8 pages) |
7 November 2008 | Appointment terminated director william ward (1 page) |
7 November 2008 | Return made up to 25/09/08; full list of members (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2007 | Return made up to 25/09/07; full list of members
|
23 October 2007 | Return made up to 25/09/07; full list of members
|
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (14 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (14 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (14 pages) |
27 October 2005 | Return made up to 25/09/05; full list of members (14 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (10 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 January 2004 | Return made up to 25/09/03; full list of members (6 pages) |
22 January 2004 | Return made up to 25/09/03; full list of members (6 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: cogan house bowlalley lane hull east yorkshire HU1 1YT (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: cogan house bowlalley lane hull east yorkshire HU1 1YT (1 page) |
12 January 2004 | Director resigned (1 page) |
6 June 2003 | Ad 15/11/01-21/03/03 £ si 12@1 (4 pages) |
6 June 2003 | Ad 15/11/01-21/03/03 £ si 12@1 (4 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members
|
25 October 2002 | Return made up to 25/09/02; full list of members
|
29 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: spring road market weighton east yorkshire YO43 3HD (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: spring road market weighton east yorkshire YO43 3HD (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
25 September 2001 | Incorporation (16 pages) |
25 September 2001 | Incorporation (16 pages) |