Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary Name | Mrs Tracy Barker |
---|---|
Status | Current |
Appointed | 01 January 2016(13 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Director Name | Mrs Tracy Barker |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Director Name | Mr David Robinson Holmes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 10 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Michelle Dawn Holmes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 10 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Robert McIver Hart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Lea Sutton In Craven West Yorkshire BD20 8BY |
Secretary Name | Mr David Robinson Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 10 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Janet Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2008) |
Role | Shop Assistant |
Correspondence Address | 2 Meadow Lea Sutton In Craven Keighley West Yorkshire BD20 8BY |
Secretary Name | Janet Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2008) |
Role | Shop Assistant |
Correspondence Address | 2 Meadow Lea Sutton In Craven Keighley West Yorkshire BD20 8BY |
Secretary Name | Kenneth Hart |
---|---|
Status | Resigned |
Appointed | 30 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 13 Meadow Lea Sutton-In-Craven Keighley West Yorkshire BD20 8BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stanforthbutchers.co.uk |
---|---|
Telephone | 01756 793477 |
Telephone region | Skipton |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Robert Mciver Hart 50.00% Ordinary |
---|---|
7.5k at £1 | Simon Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,519 |
Cash | £1,739 |
Current Liabilities | £170,444 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Registered office address changed from C/O Windle & Bowker, Croft House, Station Road Barnoldswick Lancashire BB18 5NA to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
10 October 2019 | Change of name notice (2 pages) |
10 October 2019 | Resolutions
|
19 September 2019 | Change of name notice (2 pages) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 June 2017 | Appointment of Mrs Tracy Barker as a director on 30 May 2017 (2 pages) |
1 June 2017 | Appointment of Mrs Tracy Barker as a director on 30 May 2017 (2 pages) |
30 May 2017 | Secretary's details changed for Mrs Tracey Barker on 30 May 2017 (1 page) |
30 May 2017 | Secretary's details changed for Mrs Tracey Barker on 30 May 2017 (1 page) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Purchase of own shares. (3 pages) |
19 February 2016 | Cancellation of shares. Statement of capital on 1 January 2016
|
19 February 2016 | Purchase of own shares. (3 pages) |
19 February 2016 | Cancellation of shares. Statement of capital on 1 January 2016
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
29 January 2016 | Appointment of Mrs Tracey Barker as a secretary on 1 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Kenneth Hart as a secretary on 1 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Robert Mciver Hart as a director on 1 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Robert Mciver Hart as a director on 1 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Kenneth Hart as a secretary on 1 January 2016 (1 page) |
29 January 2016 | Appointment of Mrs Tracey Barker as a secretary on 1 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Appointment of Simon Barker as a director (3 pages) |
7 June 2010 | Appointment of Simon Barker as a director (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Robert Mciver Hart on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
11 September 2008 | Appointment terminate, director and secretary janet hart logged form (1 page) |
11 September 2008 | Appointment terminate, director and secretary janet hart logged form (1 page) |
10 September 2008 | Secretary appointed kenneth hart (2 pages) |
10 September 2008 | Secretary appointed kenneth hart (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Return made up to 09/12/07; full list of members (7 pages) |
28 April 2008 | Return made up to 09/12/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 January 2006 | Return made up to 09/12/05; no change of members (7 pages) |
17 January 2006 | Return made up to 09/12/05; no change of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
24 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
19 March 2003 | Ad 11/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
19 March 2003 | Ad 11/03/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
9 December 2002 | Incorporation (19 pages) |
9 December 2002 | Incorporation (19 pages) |