Danthorpe
East Yorkshire
HU12 9BN
Director Name | Mr Julian Floyd Kirk |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Back Lane Danthorpe East Yorkshire HU12 9BN |
Secretary Name | Mrs Helen Pamela Kirk |
---|---|
Status | Current |
Appointed | 27 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Mill House Back Lane Danthorpe East Yorkshire HU12 9BN |
Director Name | Ian John William Bennett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lodge Carr Road Burton Pidsea Hull HU12 9DH |
Secretary Name | Patricia Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lodge Carr Road Burton Pidsea Hull HU12 9DH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | dudleytaylor.co.uk |
---|---|
Telephone | 01952 585717 |
Telephone region | Telford |
Registered Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Address Matches | Over 90 other UK companies use this postal address |
51 at £1 | Julian Floyd Kirk 51.00% Ordinary |
---|---|
49 at £1 | Helen Pamela Kirk 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,626 |
Cash | £100 |
Current Liabilities | £13,007 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Termination of appointment of Patricia Bennett as a secretary (1 page) |
18 September 2012 | Termination of appointment of Patricia Bennett as a secretary (1 page) |
17 September 2012 | Appointment of Mrs Helen Pamela Kirk as a director (2 pages) |
17 September 2012 | Termination of appointment of Ian Bennett as a director (1 page) |
17 September 2012 | Appointment of Mrs Helen Pamela Kirk as a director (2 pages) |
17 September 2012 | Appointment of Mr Julian Floyd Kirk as a director (2 pages) |
17 September 2012 | Termination of appointment of Ian Bennett as a director (1 page) |
17 September 2012 | Appointment of Mrs Helen Pamela Kirk as a secretary (2 pages) |
17 September 2012 | Appointment of Mrs Helen Pamela Kirk as a secretary (2 pages) |
17 September 2012 | Appointment of Mr Julian Floyd Kirk as a director (2 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 2005 | Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
25 April 2002 | Incorporation (10 pages) |
25 April 2002 | Incorporation (10 pages) |