Bugthorpe
York
North Yorkshire
YO41 1QJ
Secretary Name | Beverley Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm High Row Bugthorpe York North Yorkshire YO41 1QJ |
Director Name | Beverley Booth |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(5 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm High Row Bugthorpe York North Yorkshire YO41 1QJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 19 Railway Street Pocklington East Yorkshire YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Beverley Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,124 |
Cash | £23,962 |
Current Liabilities | £60,111 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
11 May 2004 | Delivered on: 12 May 2004 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 |
---|
3 July 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
---|---|
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 June 2010 | Director's details changed for Beverley Booth on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Beverley Booth on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Neil Booth on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Neil Booth on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 22 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 22 victoria avenue harrogate north yorkshire HG1 5PR (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
17 June 2008 | Director and secretary's change of particulars / beverley booth / 01/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / beverley booth / 01/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / neil booth / 01/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / neil booth / 01/05/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 29/05/07; full list of members (2 pages) |
10 August 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2006 | Return made up to 29/05/06; full list of members
|
10 August 2006 | Return made up to 29/05/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
18 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 November 2004 | Return made up to 29/05/04; full list of members
|
24 November 2004 | Return made up to 29/05/04; full list of members
|
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
23 September 2003 | Return made up to 29/05/03; full list of members (6 pages) |
15 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
15 April 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
29 May 2002 | Incorporation (10 pages) |
29 May 2002 | Incorporation (10 pages) |