Nr Selby
N Yorkshire
YO8 5DD
Secretary Name | Jonathan Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Main Street Swanland Hull East Yorkshire HU14 3QP |
Secretary Name | Denise Lynne Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 15 Towton Avenue Mount Vale York North Yorkshire YO24 1DW |
Secretary Name | Andrew John Walton Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Brooke House 38 Main Street Bishopthorpe York North Yorkshire YO23 2RB |
Secretary Name | Heidi Lynette Davina Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 21 Burgess Walk York North Yorkshire YO24 3LP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookewilliams.co.uk |
---|
Registered Address | The Regus Business Centre Oakdale Road York YO30 4XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1 | Valerie Gail Walton Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,948 |
Cash | £40,279 |
Current Liabilities | £124,681 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
30 April 2003 | Delivered on: 1 May 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
27 December 2023 | Registered office address changed from 23a Micklegate York YO1 6JH to The Regus Business Centre Tower Court Oakdale Road York Please Select a Region, State or Province. YO30 4XL on 27 December 2023 (1 page) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 July 2020 | Auditor's resignation (1 page) |
27 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 February 2017 | Satisfaction of charge 1 in full (4 pages) |
2 February 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 June 2013 | Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from St Martins House Micklegate York North Yorkshire YO1 6LN on 6 June 2013 (1 page) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Termination of appointment of Heidi Bradshaw as a secretary (1 page) |
16 May 2012 | Termination of appointment of Heidi Bradshaw as a secretary (1 page) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages) |
28 April 2011 | Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages) |
28 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Valerie Gail Walton Knowles on 1 October 2009 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 17 March 2010 (14 pages) |
1 April 2010 | Annual return made up to 17 March 2010 (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Secretary appointed heidi lynette davina bradshaw (3 pages) |
2 September 2008 | Return made up to 17/03/08; no change of members
|
2 September 2008 | Return made up to 17/03/08; no change of members
|
2 September 2008 | Secretary appointed heidi lynette davina bradshaw (3 pages) |
2 September 2008 | Appointment terminated secretary andrew walton knowles (1 page) |
2 September 2008 | Appointment terminated secretary andrew walton knowles (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 17/03/07; no change of members (6 pages) |
16 July 2007 | Return made up to 17/03/07; no change of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
19 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members
|
19 April 2004 | Return made up to 17/03/04; full list of members
|
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (24 pages) |
17 March 2003 | Incorporation (24 pages) |