North Stainley
Ripon
North Yorkshire
HG4 3HT
Secretary Name | Mr Shaun Nigel Puttock |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel North Stainley Ripon North Yorkshire HG4 3HT |
Director Name | Miss Lisa Claire Tilburn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Low Mills Phoenix Business Centre Low Mill Road Ripon HG4 1NS |
Director Name | Mrs Margaret Lynne Davis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roseberry Green North Stainley Ripon North Yorkshire HG4 3HZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | 1stchoicepayroll.co.uk |
---|---|
Telephone | 01765 604002 |
Telephone region | Ripon |
Registered Address | Unit 3 Low Mills Phoenix Business Centre Low Mill Road Ripon HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
2k at £1 | Margaret Lynne Davis 33.34% Ordinary |
---|---|
2k at £1 | Shaun Nigel Puttock 33.34% Ordinary |
1000 at £1 | Julie Marie Puttock 16.66% Ordinary |
1000 at £1 | Peter Remmer Davis 16.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,401 |
Cash | £61,034 |
Current Liabilities | £72,540 |
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 | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 November 2021 | Director's details changed for Miss Lisa Claire Tilburn on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from 2 the Courtyard Sycamore Business Park Dishforth Road Copt Hewick Ripon North Yorkshire HG4 5DF to Unit 3 Low Mills Phoenix Business Centre Low Mill Road Ripon HG4 1NS on 22 November 2021 (1 page) |
23 August 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 August 2016 | Termination of appointment of Margaret Lynne Davis as a director on 30 June 2016 (1 page) |
15 August 2016 | Appointment of Miss Lisa Claire Tilburn as a director on 1 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Margaret Lynne Davis as a director on 30 June 2016 (1 page) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 August 2016 | Appointment of Miss Lisa Claire Tilburn as a director on 1 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 December 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
20 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Ad 20/08/04--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
10 September 2004 | Ad 20/08/04--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages) |
10 September 2004 | Nc inc already adjusted 20/08/04 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 1 bridge street bedale north yorkshire DL8 2AD (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 1 bridge street bedale north yorkshire DL8 2AD (1 page) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 10 roseberry green north stainley ripon north yorkshire HG4 3HZ (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 10 roseberry green north stainley ripon north yorkshire HG4 3HZ (1 page) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (9 pages) |
2 June 2003 | Incorporation (9 pages) |