York
YO1 9SF
Director Name | Mr Peter George Harding |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr David Terence Pemberton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Dr Rachael Marie Shillitoe |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(21 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Academic |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2023(21 years, 5 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Ralph Thomas Magee |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Broadacres Lilling York North Yorkshire YO60 6RP |
Secretary Name | Mrs Elaine Joyce Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Broadacres Lilling York North Yorkshire YO60 6RP |
Director Name | Mark Peter Edward Kennedy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2009) |
Role | Engineer |
Correspondence Address | 4 Langton Court Scarcroft Road York North Yorkshire YO24 1BF |
Director Name | Sinead Kennedy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2009) |
Role | Solicitor |
Correspondence Address | 4 Langton Court Scarcroft Road York North Yorkshire YO24 1BF |
Secretary Name | Sinead Kennedy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2005) |
Role | Solicitor |
Correspondence Address | 4 Langton Court Scarcroft Road York North Yorkshire YO24 1BF |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mr Martin Bruce Slater |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 November 2023) |
Role | Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Martin Wayne Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2007) |
Role | Golf Professional |
Correspondence Address | 5 Langton Court Scarcroft Road York North Yorkshire YO24 1BF |
Director Name | Ms Mary Elizabeth Millar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 15 October 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 5 Langton Court Scarcroft Road York North Yorkshire YO24 1BF |
Director Name | Mrs Patricia Ann Black |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2015) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Swynford Cottage Gowthorpe York East Riding Of Yorkshire YO41 5QN |
Director Name | Stephen Harry Bingham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Langton Court Scarcroft Road York N Yorkshire YO24 1BF |
Director Name | Mr Dale Boyeson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House 22 Langton Court Scarcroft Road York YO24 1BF |
Director Name | Mr Mel Patrick Lovatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(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 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew James Duncan Macgregor 4.17% Ordinary |
---|---|
1 at £1 | Andrew Mark Logan & Gillian Grace Antrobus 4.17% Ordinary |
1 at £1 | Ann Doris Braithwaite 4.17% Ordinary |
1 at £1 | Carol Margaret Harding & Peter George Harding 4.17% Ordinary |
1 at £1 | Carol Margaret Harding & Rachel Claire Paylor & Peter George Harding 4.17% Ordinary |
1 at £1 | David James Hunter & Lesley Hunter 4.17% Ordinary |
1 at £1 | Dr William Guy Ovenden 4.17% Ordinary |
1 at £1 | Elaine Joyce Magee 4.17% Ordinary |
1 at £1 | Eric Gardner & Patricia Ann Gardner 4.17% Ordinary |
1 at £1 | Jane Lesley Robertson 4.17% Ordinary |
1 at £1 | Julia Mary Alexander & David John Alexander 4.17% Ordinary |
1 at £1 | Linda Garner & John Garner 4.17% Ordinary |
1 at £1 | Martin Bruce Slater 4.17% Ordinary |
1 at £1 | Mary Elizabeth Millar 4.17% Ordinary |
1 at £1 | Melvyn Patrick Lovatt & Valerie Lovatt 4.17% Ordinary |
1 at £1 | Patricia Ann Black & John Trevor Black 4.17% Ordinary |
1 at £1 | Ralph Thomas Magee 4.17% Ordinary |
1 at £1 | Susan Jane Dobson & Peter Dobson 4.17% Ordinary |
1 at £1 | Timothy Paul Roebuck 4.17% Ordinary |
1 at £1 | Tracy Jane Wynn & Mark Clement Wynn 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (5 days from now) |
29 November 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
3 November 2023 | Termination of appointment of Martin Bruce Slater as a director on 2 November 2023 (1 page) |
3 November 2023 | Appointment of Dr Rachael Marie Shillitoe as a director on 2 November 2023 (2 pages) |
25 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 25 September 2023 (1 page) |
25 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages) |
25 September 2023 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 25 September 2023 (1 page) |
20 September 2023 | Director's details changed for Mr Peter George Harding on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr William Guy Ovenden on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Martin Bruce Slater on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Peter George Harding on 20 September 2023 (2 pages) |
20 September 2023 | Secretary's details changed for Mr Timothy John Mudd on 20 September 2023 (1 page) |
12 June 2023 | Confirmation statement made on 15 April 2023 with updates (6 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
18 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 November 2021 | Appointment of Mr David Terence Pemberton as a director on 8 October 2020 (2 pages) |
9 August 2021 | Termination of appointment of Mel Patrick Lovatt as a director on 9 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
15 April 2019 | Termination of appointment of Stephen Harry Bingham as a director on 12 November 2018 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Dale Boyeson as a director on 12 November 2018 (1 page) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 October 2018 | Termination of appointment of Mary Elizabeth Millar as a director on 15 October 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (6 pages) |
4 October 2017 | Appointment of Mr Mel Lovatt as a director on 28 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Mel Lovatt as a director on 28 September 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
2 October 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
13 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 November 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 September 2016 | Appointment of Mr Dale Boyeson as a director on 22 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Dale Boyeson as a director on 22 September 2016 (2 pages) |
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 December 2015 | Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Patricia Ann Black as a director on 4 December 2015 (1 page) |
5 October 2015 | Micro company accounts made up to 30 April 2015 (7 pages) |
5 October 2015 | Micro company accounts made up to 30 April 2015 (7 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
30 August 2014 | Appointment of Stephen Harry Bingham as a director on 14 August 2014 (3 pages) |
30 August 2014 | Appointment of Stephen Harry Bingham as a director on 14 August 2014 (3 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (10 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Appointment of Patrick Ann Black as a director (3 pages) |
21 December 2011 | Appointment of Patrick Ann Black as a director (3 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 July 2010 | Termination of appointment of Mark Kennedy as a director (1 page) |
6 July 2010 | Termination of appointment of Sinead Kennedy as a director (1 page) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Termination of appointment of Sinead Kennedy as a director (1 page) |
6 July 2010 | Director's details changed for Martin Bruce Slater on 15 April 2010 (2 pages) |
6 July 2010 | Termination of appointment of Mark Kennedy as a director (1 page) |
6 July 2010 | Director's details changed for William Guy Ovenden on 15 April 2010 (2 pages) |
6 July 2010 | Director's details changed for William Guy Ovenden on 15 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Appointment of Peter George Harding as a director (2 pages) |
6 July 2010 | Appointment of Peter George Harding as a director (2 pages) |
6 July 2010 | Director's details changed for Martin Bruce Slater on 15 April 2010 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (16 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (16 pages) |
3 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (17 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (17 pages) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
2 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
2 October 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Return made up to 15/04/07; change of members (8 pages) |
17 July 2007 | Return made up to 15/04/07; change of members (8 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 September 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (9 pages) |
31 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
31 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 June 2005 | Return made up to 15/04/05; full list of members (16 pages) |
28 June 2005 | Return made up to 15/04/05; full list of members (16 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 15/04/04; full list of members (8 pages) |
8 April 2005 | Return made up to 15/04/04; full list of members (8 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: middleton house 38 monkgate york north yorkshire YO31 7PF (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: middleton house 38 monkgate york north yorkshire YO31 7PF (1 page) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
4 December 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
6 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 15/04/03; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
15 April 2002 | Incorporation (34 pages) |
15 April 2002 | Incorporation (34 pages) |