Brandsby
York
YO61 4SL
Secretary Name | Mrs Tracey Anne Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(6 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Cottage Yearsley Brandsby York YO61 4SL |
Director Name | Mr Stephen Gerard Brooks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 May 2014) |
Role | Medical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Farm Stockton Lane York YO32 9UB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thewoodenhorseeasingwold.co.uk |
---|
Registered Address | Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Year | 2013 |
---|---|
Turnover | £466,880 |
Gross Profit | £198,435 |
Net Worth | £60,663 |
Cash | £2,527 |
Current Liabilities | £118,166 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 February 2022 | Delivered on: 11 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 71 the village osbaldwick YO10 3NP. (Nyk 251026). Outstanding |
---|---|
6 July 2016 | Delivered on: 8 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 June 2014 | Delivered on: 30 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
21 December 2023 | Registration of charge 046473910006, created on 6 December 2023 (39 pages) |
1 November 2023 | Registration of charge 046473910004, created on 1 November 2023 (34 pages) |
1 November 2023 | Registration of charge 046473910005, created on 31 October 2023 (40 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 February 2022 | Registration of charge 046473910003, created on 7 February 2022 (37 pages) |
1 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 February 2021 | Secretary's details changed for Mrs Tracey Anne Roberts on 1 January 2021 (1 page) |
18 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
18 February 2021 | Director's details changed for Mrs Tracey Anne Roberts on 1 January 2021 (2 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
17 May 2018 | Secretary's details changed (1 page) |
17 May 2018 | Secretary's details changed for Mrs Tracey Anne Brooks on 17 May 2018 (1 page) |
17 May 2018 | Change of details for a person with significant control (2 pages) |
17 May 2018 | Director's details changed (2 pages) |
17 May 2018 | Change of details for Mrs Tracey Anne Brooks as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mrs Tracey Anne Brooks on 17 May 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 July 2016 | Registration of charge 046473910002, created on 6 July 2016 (42 pages) |
8 July 2016 | Registration of charge 046473910002, created on 6 July 2016 (42 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 July 2014 | Termination of appointment of Stephen Brooks as a director (1 page) |
4 July 2014 | Termination of appointment of Stephen Brooks as a director (1 page) |
30 June 2014 | Registration of charge 046473910001 (17 pages) |
30 June 2014 | Registration of charge 046473910001 (17 pages) |
9 June 2014 | Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
24 February 2010 | Director's details changed for Mrs Tracey Anne Brooks on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Tracey Anne Brooks on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Stephen Gerard Brooks on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Stephen Gerard Brooks on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Partial exemption accounts made up to 30 June 2008 (11 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
30 April 2008 | Partial exemption accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Partial exemption accounts made up to 30 June 2007 (11 pages) |
27 February 2008 | Director and secretary's change of particulars / tracey brooks / 30/11/2007 (1 page) |
27 February 2008 | Director's change of particulars / stephen brooks / 30/11/2007 (1 page) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / tracey brooks / 30/11/2007 (1 page) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / stephen brooks / 30/11/2007 (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members
|
1 March 2007 | Return made up to 24/01/07; full list of members
|
4 May 2006 | Partial exemption accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Partial exemption accounts made up to 30 June 2005 (11 pages) |
5 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
5 April 2006 | Return made up to 24/01/06; full list of members (7 pages) |
2 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 November 2004 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
29 November 2004 | Partial exemption accounts made up to 30 June 2004 (11 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
9 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
9 March 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed;new director appointed (1 page) |
6 February 2003 | New director appointed (1 page) |
6 February 2003 | New director appointed (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2003 | New secretary appointed;new director appointed (1 page) |
24 January 2003 | Incorporation (14 pages) |
24 January 2003 | Incorporation (14 pages) |