York
YO10 5GA
Secretary Name | Mr Paul Eric Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr Nicholas Jonathan Waters |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Desigh Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | ideasgroup-uk.com |
---|
Registered Address | The Catalyst Baird Lane York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mr Nicholas Townend 99.00% Ordinary |
---|---|
1 at £1 | David Matthew Bramwell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £50,406 |
Current Liabilities | £138,630 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
5 April 2013 | Delivered on: 16 April 2013 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
8 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
19 February 2024 | Registered office address changed from Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG to The Catalyst Baird Lane York YO10 5GA on 19 February 2024 (1 page) |
31 March 2023 | Change of details for Mr Nicholas Edward Townend as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
28 July 2022 | Termination of appointment of David Matthew Bramwell as a director on 24 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Secretary's details changed for Mr Paul Eric Clayton on 8 May 2017 (1 page) |
19 June 2017 | Director's details changed for Mr Nicholas Edward Townend on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Dr David Matthew Bramwell on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Nicholas Edward Townend on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Nicholas Jonathan Waters on 8 May 2017 (2 pages) |
19 June 2017 | Secretary's details changed for Mr Paul Eric Clayton on 8 May 2017 (1 page) |
19 June 2017 | Director's details changed for Dr David Matthew Bramwell on 8 May 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Nicholas Jonathan Waters on 8 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 April 2007 | Return made up to 06/04/07; no change of members
|
28 April 2007 | Return made up to 06/04/07; no change of members
|
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
12 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
28 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
14 April 2004 | Return made up to 06/04/04; full list of members
|
14 April 2004 | Return made up to 06/04/04; full list of members
|
25 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
19 May 2003 | Company name changed rolco 184 LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed rolco 184 LIMITED\certificate issued on 18/05/03 (2 pages) |
6 April 2003 | Incorporation (18 pages) |
6 April 2003 | Incorporation (18 pages) |