Osbaldwick
York
North Yorkshire
YO19 5UP
Director Name | Mr James Steven Yeandle |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Edward James Curran |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 days after company formation) |
Appointment Duration | 21 years (resigned 17 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Secretary Name | Patrick Bernard Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 July 2023) |
Role | Company Director |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mrs Linda Shirley Pepper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mr Gary Austin Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Mrs Donna Margaret Curran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.pbcurran.co.uk/ |
---|---|
Telephone | 01904 436600 |
Telephone region | York |
Registered Address | Outgang Lane Osbaldwick York North Yorkshire YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £289,033 |
Cash | £526,564 |
Current Liabilities | £644,879 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
11 November 2019 | Delivered on: 11 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 December 2023 | Appointment of Mr Richard John Tuplin as a director on 8 December 2023 (2 pages) |
31 July 2023 | Resolutions
|
31 July 2023 | Change of share class name or designation (2 pages) |
31 July 2023 | Memorandum and Articles of Association (22 pages) |
31 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
19 July 2023 | Termination of appointment of Patrick Bernard Curran as a secretary on 3 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Linda Shirley Pepper as a director on 3 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Gary Austin Smith as a director on 3 July 2023 (1 page) |
5 June 2023 | Resolutions
|
2 June 2023 | Satisfaction of charge 047118820001 in full (1 page) |
16 May 2023 | Memorandum and Articles of Association (14 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
11 November 2019 | Registration of charge 047118820001, created on 11 November 2019 (24 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Termination of appointment of Donna Margaret Curran as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Donna Margaret Curran as a director on 12 October 2016 (1 page) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page) |
26 March 2014 | Director's details changed for Edward James Curran on 1 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Edward James Curran on 1 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Patrick Bernard Curran on 1 March 2014 (1 page) |
26 March 2014 | Director's details changed for Edward James Curran on 1 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Linda Shirley Pepper on 1 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Gary Austin Smith on 1 March 2014 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Appointment of Mrs Donna Margaret Curran as a director (2 pages) |
9 January 2013 | Appointment of Mrs Donna Margaret Curran as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
15 July 2010 | Appointment of Gary Austin Smith as a director (3 pages) |
15 July 2010 | Appointment of Linda Shirley Pepper as a director (3 pages) |
15 July 2010 | Appointment of Gary Austin Smith as a director (3 pages) |
15 July 2010 | Appointment of Linda Shirley Pepper as a director (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from, outgang lane, osbaldwick, york, YO19 5UP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from, outgang lane, osbaldwick, york, YO19 5UP (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, 23 high petergate, york, north yorkshire, YO1 7HS (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, 23 high petergate, york, north yorkshire, YO1 7HS (1 page) |
3 July 2008 | Director's change of particulars / edward curran / 01/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / edward curran / 01/07/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: langton house 124 acomb road holgate york YO24 4EY (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: langton house 124 acomb road, holgate, york YO24 4EY (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (11 pages) |
26 March 2003 | Incorporation (11 pages) |