West Lutton
Malton
North Yorkshire
YO17 8TA
Director Name | Mr Nigel Arthur Bradshaw |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Water Tank Installer |
Country of Residence | England |
Correspondence Address | The Forge Main Street West Lutton Malton North Yorkshire YO17 8TA |
Secretary Name | Mrs Caroline Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Forge Main Street West Lutton Malton North Yorkshire YO17 8TA |
Director Name | Benjamin James Bradshaw |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Main Street West Lutton Malton North Yorkshire YO17 8TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Caroline Bradshaw 50.00% Ordinary |
---|---|
1 at £1 | Nigel Arthur Bradshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,619 |
Cash | £9,089 |
Current Liabilities | £63,611 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
23 May 2005 | Delivered on: 25 May 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 May 2010 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members
|
6 May 2005 | Return made up to 01/05/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
18 November 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 May 2004 | Return made up to 01/05/04; full list of members
|
11 May 2004 | Return made up to 01/05/04; full list of members
|
5 May 2004 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2004 | Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
8 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (3 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New secretary appointed;new director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
1 May 2003 | Incorporation (18 pages) |
1 May 2003 | Incorporation (18 pages) |