Husthwaite
York
North Yorkshire
YO6 3SX
Director Name | Mr Sean Patrick Denis Veakins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Downe Baldersby Thirsk North Yorkshire YO7 4PP |
Secretary Name | Mr Sean Patrick Denis Veakins |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Downe Baldersby Thirsk North Yorkshire YO7 4PP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 | 23 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01609 780101 |
---|---|
Telephone region | Northallerton |
Registered Address | The Old Grammer School 240 High Street Northallerton North Yorkshire DL7 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
50 at £1 | Elizabeth Ann Crawshaw 50.00% Ordinary |
---|---|
50 at £1 | Sean Patrick Denis Veakins 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
30 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Elizabeth Ann Crawshaw as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sean Patrick Denis Veakins as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Elizabeth Ann Crawshaw as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sean Patrick Denis Veakins as a person with significant control on 6 April 2016 (2 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page) |
9 June 2014 | Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Sean Patrick Denis Veakins on 23 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Elizabeth Ann Crawshaw on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Sean Patrick Denis Veakins on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Ann Crawshaw on 23 May 2010 (2 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
25 May 2005 | Return made up to 23/05/05; full list of members
|
25 May 2005 | Return made up to 23/05/05; full list of members
|
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the old grammer school 240 high street northallerton north yorkshire DL7 8LU (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: the old grammer school 240 high street northallerton north yorkshire DL7 8LU (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (23 pages) |
23 May 2003 | Incorporation (23 pages) |