Company NamePlace, Blair & Hatch
DirectorsElizabeth Ann Crawshaw and Sean Patrick Denis Veakins
Company StatusActive
Company Number04775934
CategoryPrivate Unlimited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameElizabeth Ann Crawshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old School
Husthwaite
York
North Yorkshire
YO6 3SX
Director NameMr Sean Patrick Denis Veakins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDowne
Baldersby
Thirsk
North Yorkshire
YO7 4PP
Secretary NameMr Sean Patrick Denis Veakins
NationalityIrish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDowne
Baldersby
Thirsk
North Yorkshire
YO7 4PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01609 780101
Telephone regionNorthallerton

Location

Registered AddressThe Old Grammer School
240 High Street
Northallerton
North Yorkshire
DL7 8LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

50 at £1Elizabeth Ann Crawshaw
50.00%
Ordinary
50 at £1Sean Patrick Denis Veakins
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Notification of Elizabeth Ann Crawshaw as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sean Patrick Denis Veakins as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Elizabeth Ann Crawshaw as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sean Patrick Denis Veakins as a person with significant control on 6 April 2016 (2 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page)
9 June 2014Register inspection address has been changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Sean Patrick Denis Veakins on 23 May 2010 (2 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Elizabeth Ann Crawshaw on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Sean Patrick Denis Veakins on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Ann Crawshaw on 23 May 2010 (2 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
30 May 2008Return made up to 23/05/08; full list of members (4 pages)
30 May 2008Return made up to 23/05/08; full list of members (4 pages)
13 July 2007Return made up to 23/05/07; full list of members (3 pages)
13 July 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2006Return made up to 23/05/06; full list of members (7 pages)
24 May 2006Return made up to 23/05/06; full list of members (7 pages)
25 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
30 May 2003Registered office changed on 30/05/03 from: the old grammer school 240 high street northallerton north yorkshire DL7 8LU (1 page)
30 May 2003Registered office changed on 30/05/03 from: the old grammer school 240 high street northallerton north yorkshire DL7 8LU (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Registered office changed on 29/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (23 pages)
23 May 2003Incorporation (23 pages)