St Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Secretary Name | Mr Simon John Winstanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calendula House St Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Ms Julie Margaret McGregor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Callendula House St. Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Mr John Edward Winstanley |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfields St Matthews Close Leyburn North Yorkshire DL8 5HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | simonwinstanley.co.uk |
---|---|
Telephone | 01969 623820 |
Telephone region | Leyburn |
Registered Address | Unit 1 Beckside Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
500 at £1 | John Edward Winstanley 50.00% Ordinary |
---|---|
50 at £1 | Simon John Winstanley 5.00% Ordinary |
450 at £1 | Julie Mcgregor 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,363 |
Current Liabilities | £415,956 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
13 October 2003 | Delivered on: 14 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
24 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 September 2019 | Termination of appointment of John Edward Winstanley as a director on 1 September 2019 (1 page) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
19 September 2018 | Cessation of John Edward Winstanley as a person with significant control on 7 September 2018 (1 page) |
19 September 2018 | Notification of Simon John Winstanley as a person with significant control on 7 September 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 July 2011 | Appointment of Julie Mcgregor as a director (3 pages) |
21 July 2011 | Appointment of Julie Mcgregor as a director (3 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Edward Winstanley on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Edward Winstanley on 10 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: leyburn business park, harnby road, leyburn north yorkshire DL8 5QA (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: leyburn business park, harnby road, leyburn north yorkshire DL8 5QA (1 page) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 February 2006 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
21 February 2006 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
7 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
6 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 August 2003 | Return made up to 10/05/03; full list of members (7 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
10 May 2002 | Incorporation (16 pages) |
10 May 2002 | Incorporation (16 pages) |