Blakey Lane
Thirsk
YO7 3AB
Director Name | Mr Alan Kenneth Sherwood |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit I Thirsk Rural Business Centre Yo7 3ab Thirsk YO7 3AB |
Director Name | Mrs Lucy Helen Sherwood |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit I Thirsk Rural Business Centre Blakey Lane Thirsk YO7 3AB |
Director Name | Paul Hindmarsh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hambleton Court Crescent Parade Ripon North Yorkshire HG4 2JD |
Director Name | Philip Anthony Sherwood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Musterfield Lodge North Stainley Ripon North Yorkshire HG4 3JQ |
Secretary Name | Philip Anthony Sherwood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Musterfield Lodge North Stainley Ripon North Yorkshire HG4 3JQ |
Secretary Name | Philip Anthony Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Musterfield Lodge North Stainley Ripon North Yorkshire HG4 3JQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sherwoodsminibus.co.uk |
---|---|
Telephone | 01765 635262 |
Telephone region | Ripon |
Registered Address | Unit I Thirsk Rural Business Park Blakey Lane Thirsk YO7 3AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sowerby |
Ward | Sowerby & Topcliffe |
2 at £1 | Alan Sherwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,284 |
Cash | £17,838 |
Current Liabilities | £60,267 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
22 April 2020 | Change of details for Mr Alan Kenneth Sherwood as a person with significant control on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mrs Lucy Sherwood on 21 April 2020 (2 pages) |
21 April 2020 | Change of details for Mr Alan Kenneth Sherwood as a person with significant control on 21 April 2020 (2 pages) |
21 April 2020 | Secretary's details changed for Alan Kenneth Sherwood on 21 April 2020 (1 page) |
21 April 2020 | Registered office address changed from Musterfield Farm North Stainley Ripon North Yorkshire HG4 3JQ to Unit I Thirsk Rural Business Park Blakey Lane Thirsk YO7 3AB on 21 April 2020 (1 page) |
21 April 2020 | Director's details changed for Mr Alan Kenneth Sherwood on 21 April 2020 (2 pages) |
14 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Philip Anthony Sherwood as a director on 23 January 2018 (1 page) |
24 January 2018 | Secretary's details changed for Alan Kenneth Sherwood on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Mr Alan Kenneth Sherwood on 24 January 2018 (2 pages) |
24 January 2018 | Appointment of Mrs Lucy Sherwood as a director on 23 January 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 August 2016 | Secretary's details changed for Alan Sherwood on 15 August 2016 (1 page) |
16 August 2016 | Secretary's details changed for Alan Sherwood on 15 August 2016 (1 page) |
20 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
6 June 2016 | Director's details changed for Alan Kenneth Sherwood on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Alan Kenneth Sherwood on 6 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register inspection address has been changed to C/O the Barker Partnership Limited 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU (1 page) |
18 May 2016 | Register inspection address has been changed to C/O the Barker Partnership Limited 24 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JU (1 page) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Secretary's details changed for Alan Sherwood on 28 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Secretary's details changed for Alan Sherwood on 28 April 2013 (2 pages) |
12 February 2013 | Appointment of Alan Kenneth Sherwood as a director (3 pages) |
12 February 2013 | Appointment of Alan Kenneth Sherwood as a director (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Director's details changed for Philip Anthony Sherwood on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Philip Anthony Sherwood on 28 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 May 2008 | Location of register of members (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
21 May 2007 | Return made up to 28/04/07; full list of members (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
28 November 2005 | Return made up to 28/04/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 November 2005 | Return made up to 28/04/05; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 November 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
11 November 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
26 July 2004 | Return made up to 28/04/04; full list of members
|
26 July 2004 | Return made up to 28/04/04; full list of members
|
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: burtwistle clements 24 high street, pateley bridge harrogate north yorkshire HG3 5JU (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: burtwistle clements 24 high street, pateley bridge harrogate north yorkshire HG3 5JU (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (6 pages) |
28 April 2003 | Incorporation (6 pages) |