Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Director Name | Mr Philip Robert Lazenby |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX |
Director Name | Mr Daniel Jonathan Clarke |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX |
Director Name | Mrs Elaine Clarke |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX |
Secretary Name | Mrs Elaine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX |
Secretary Name | Mr Trevor Elliott |
---|---|
Status | Resigned |
Appointed | 17 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dtmsgroup.co.uk |
---|---|
Telephone | 01765 620400 |
Telephone region | Ripon |
Registered Address | The Copse Dalton Thirsk North Yorkshire YO7 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Dalton |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
50 at £1 | Daniel J. Clarke 50.00% Ordinary |
---|---|
50 at £1 | Elaine Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,404 |
Cash | £228,200 |
Current Liabilities | £140,005 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
18 December 2019 | Termination of appointment of Elaine Clarke as a secretary on 17 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Daniel Jonathan Clarke as a director on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Trevor Elliott as a secretary on 17 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Elaine Clarke as a director on 18 December 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Philip Robert Lazenby on 27 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr Philip Robert Lazenby as a person with significant control on 27 November 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
9 January 2019 | Change of details for Mr Christopher Mark Lazenby as a person with significant control on 6 December 2018 (2 pages) |
9 January 2019 | Notification of Philip Robert Lazenby as a person with significant control on 6 December 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 December 2017 | Sub-division of shares on 1 November 2017 (4 pages) |
12 December 2017 | Sub-division of shares on 1 November 2017 (4 pages) |
17 November 2017 | Notice of Restriction on the Company's Articles (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 November 2017 | Notice of Restriction on the Company's Articles (2 pages) |
10 November 2017 | Appointment of Mr Philip Robert Lazenby as a director on 1 November 2017 (2 pages) |
10 November 2017 | Cessation of Elaine Clarke as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of Daniel Jonathan Clarke as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Notification of Christopher Mark Lazenby as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Notification of Daniel Philip Lazenby as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Daniel Philip Lazenby as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Philip Robert Lazenby as a director on 1 November 2017 (2 pages) |
10 November 2017 | Notification of Daniel Philip Lazenby as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Cessation of Daniel Jonathan Clarke as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Notification of Christopher Mark Lazenby as a person with significant control on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Mr Daniel Philip Lazenby as a director on 1 November 2017 (2 pages) |
10 November 2017 | Cessation of Elaine Clarke as a person with significant control on 1 November 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Elaine Clarke on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Daniel Jonathan Clarke on 12 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Elaine Clarke on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Daniel Jonathan Clarke on 12 March 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members
|
13 April 2004 | Return made up to 12/03/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 12 studley roger ripon north yorkshire HG4 3AY (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 12 studley roger ripon north yorkshire HG4 3AY (1 page) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
10 April 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
10 April 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |
12 March 2002 | Incorporation (17 pages) |