York
YO1 9SF
Director Name | Mr George McKerracher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr John Peter Bird |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Miss Samantha Louise Nixon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(21 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2023(20 years, 7 months after company formation) |
Appointment Duration | 7 months |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | David William James Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 74 The Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES |
Director Name | David William James Thorpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2007) |
Role | Finance Director |
Correspondence Address | 74 The Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES |
Director Name | David Stephen Lovell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2005) |
Role | Trading Standards Officer |
Correspondence Address | 78 The Quays 3-5 Concordia Street Leeds West Yorkshire LS1 4ES |
Director Name | Mr George McKerracher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Balmoral Place 2 Bowman Lane Brewery Wharf Hunslet Leeds LS10 1HR |
Director Name | Anthony Michael Klej |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2006) |
Role | Businessman |
Correspondence Address | 44 Regents Quay Brewery Wharf Leeds West Yorkshire LS10 4DW |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2003) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stamford Rise Bradgate Drive Newtown Linford Leicestershire LE6 0PY |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | Flat 26 3 Concordia Street The Quays Leeds LS1 4ES |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 29 September 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Director Name | Anthony Gledhill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Auditor |
Correspondence Address | 11 Grange Court Scholes Leeds West Yorkshire LS15 4DW |
Director Name | Michael Arnold Wilson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years (resigned 17 April 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mr Soeren Peter Vonsild |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 06 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 April 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £40,314 |
Net Worth | £729,854 |
Cash | £65,485 |
Current Liabilities | £43,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 July 2003 | Delivered on: 29 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the quays 3 concordia street leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
29 September 2023 | Director's details changed for Michael Arnold Wilson on 29 September 2023 (2 pages) |
---|---|
29 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 29 September 2023 (1 page) |
29 September 2023 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 29 September 2023 (1 page) |
29 September 2023 | Director's details changed for Ms Elizabeth Anne Preece on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mr Soeren Peter Vonsild on 29 September 2023 (2 pages) |
29 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 29 September 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with updates (6 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with updates (6 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 April 2020 | Appointment of Mr George Mckerracher as a director on 10 August 2017 (2 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (6 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 4 March 2018 with updates (7 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 November 2015 | Purchase of own shares. (3 pages) |
13 November 2015 | Purchase of own shares. (3 pages) |
19 October 2015 | Purchase of own shares. (5 pages) |
19 October 2015 | Purchase of own shares. (5 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Purchase of own shares. (4 pages) |
4 August 2015 | Purchase of own shares. (4 pages) |
27 July 2015 | Purchase of own shares. (3 pages) |
27 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
7 April 2015 | Purchase of own shares. (3 pages) |
7 April 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Purchase of own shares. (4 pages) |
25 March 2015 | Purchase of own shares. (4 pages) |
24 March 2015 | Purchase of own shares. (3 pages) |
24 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (9 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 March 2012 | Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages) |
9 March 2012 | Director's details changed for Soberen Vonsild on 8 March 2012 (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Termination of appointment of George Mckerracher as a director (1 page) |
25 May 2010 | Termination of appointment of George Mckerracher as a director (1 page) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
20 April 2010 | Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for George Mckerracher on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for George Mckerracher on 4 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (23 pages) |
20 April 2010 | Director's details changed for George Mckerracher on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Soberen Vonsild on 4 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Elizabeth Anne Preece on 4 March 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 April 2009 | Return made up to 04/03/09; full list of members (22 pages) |
4 April 2009 | Return made up to 04/03/09; full list of members (22 pages) |
13 August 2008 | Director appointed soberen vonsild (2 pages) |
13 August 2008 | Director appointed soberen vonsild (2 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Return made up to 04/03/08; full list of members (24 pages) |
7 May 2008 | Return made up to 04/03/08; full list of members (24 pages) |
6 May 2008 | Appointment terminated director anthony klej (1 page) |
6 May 2008 | Appointment terminated director anthony klej (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Return made up to 04/03/07; full list of members (11 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Return made up to 04/03/07; full list of members (11 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 04/03/06; change of members
|
8 May 2006 | Return made up to 04/03/06; change of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Return made up to 04/03/05; change of members
|
3 May 2005 | Return made up to 04/03/05; change of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 04/03/04; full list of members (13 pages) |
7 June 2004 | Return made up to 04/03/04; full list of members (13 pages) |
26 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: the quays, 3 concordia street leeds LS1 4ES LS1 4ES (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: the quays, 3 concordia street leeds LS1 4ES LS1 4ES (1 page) |
19 December 2003 | Memorandum and Articles of Association (13 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Memorandum and Articles of Association (13 pages) |
19 December 2003 | Resolutions
|
14 December 2003 | New director appointed (5 pages) |
14 December 2003 | New director appointed (5 pages) |
21 October 2003 | Ad 27/06/03--------- £ si 1916@1=1916 £ ic 1/1917 (2 pages) |
21 October 2003 | Ad 27/06/03--------- £ si 1916@1=1916 £ ic 1/1917 (2 pages) |
21 October 2003 | Conso 27/06/03 (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Nc inc already adjusted 27/06/03 (1 page) |
21 October 2003 | Conso 27/06/03 (1 page) |
21 October 2003 | Nc inc already adjusted 27/06/03 (1 page) |
21 October 2003 | Resolutions
|
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | New director appointed (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |