York
YO30 4XG
Director Name | Mrs Patricia Gwynn Birch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 week after company formation) |
Appointment Duration | 6 months (resigned 02 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Chestnut Green Monk Fryston Leeds West Yorkshire LS25 5PN |
Director Name | Mr John Simon Kettlewell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hall Mews Boston Spa Wetherby LS23 6DT |
Secretary Name | Mr John Simon Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Hall Mews Boston Spa Wetherby LS23 6DT |
Director Name | Mr Paul Geoffrey Queripel |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ivy Lane Boston Spa Wetherby West Yorkshire LS23 6PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01937 541770 |
---|---|
Telephone region | Wetherby |
Registered Address | 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr John Simon Kettlewell 50.00% Ordinary |
---|---|
50 at £1 | Paul Geoffrey Queripel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,026 |
Cash | £248,068 |
Current Liabilities | £170,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
6 January 2021 | Resolutions
|
---|---|
6 January 2021 | Memorandum and Articles of Association (21 pages) |
6 January 2021 | Statement of company's objects (2 pages) |
23 November 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
8 September 2020 | Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page) |
27 August 2020 | Resolutions
|
10 August 2020 | Cessation of Paul Geoffrey Queripel as a person with significant control on 31 July 2020 (1 page) |
10 August 2020 | Notification of Robert Wallace Ormiston as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of John Simon Kettlewell as a secretary on 31 July 2020 (1 page) |
10 August 2020 | Cessation of John Simon Kettlewell as a person with significant control on 31 July 2020 (1 page) |
10 August 2020 | Appointment of Mr Robert Wallace Ormiston as a director on 31 July 2020 (2 pages) |
25 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr John Simon Kettlewell on 23 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mr John Simon Kettlewell on 23 March 2011 (1 page) |
26 April 2011 | Director's details changed for Mr John Simon Kettlewell on 23 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mr John Simon Kettlewell on 23 March 2011 (1 page) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Paul Geoffrey Queripel on 20 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Geoffrey Queripel on 20 April 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
1 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members
|
4 May 2004 | Return made up to 24/04/04; full list of members
|
10 December 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
10 December 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
6 December 2003 | New director appointed (1 page) |
6 December 2003 | New director appointed (1 page) |
20 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Director resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: the hawthorns, rail balk lane wetherby west yorkshire LS22 6WA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: the hawthorns, rail balk lane wetherby west yorkshire LS22 6WA (1 page) |
30 September 2003 | Company name changed birch kettlewell LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed birch kettlewell LIMITED\certificate issued on 30/09/03 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Memorandum and Articles of Association (14 pages) |
16 June 2003 | Memorandum and Articles of Association (14 pages) |
16 June 2003 | Resolutions
|
12 June 2003 | New director appointed (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 June 2003 | New director appointed (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |