Company Name1st Choice Payroll Limited
DirectorsShaun Nigel Puttock and Lisa Claire Tilburn
Company StatusActive
Company Number04783369
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Nigel Puttock
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
North Stainley
Ripon
North Yorkshire
HG4 3HT
Secretary NameMr Shaun Nigel Puttock
NationalityBritish
StatusCurrent
Appointed02 June 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
North Stainley
Ripon
North Yorkshire
HG4 3HT
Director NameMiss Lisa Claire Tilburn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Low Mills Phoenix Business Centre
Low Mill Road
Ripon
HG4 1NS
Director NameMrs Margaret Lynne Davis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseberry Green
North Stainley
Ripon
North Yorkshire
HG4 3HZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Website1stchoicepayroll.co.uk
Telephone01765 604002
Telephone regionRipon

Location

Registered AddressUnit 3 Low Mills Phoenix Business Centre
Low Mill Road
Ripon
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Shareholders

2k at £1Margaret Lynne Davis
33.34%
Ordinary
2k at £1Shaun Nigel Puttock
33.34%
Ordinary
1000 at £1Julie Marie Puttock
16.66%
Ordinary
1000 at £1Peter Remmer Davis
16.66%
Ordinary

Financials

Year2014
Net Worth£12,401
Cash£61,034
Current Liabilities£72,540

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 November 2021Director's details changed for Miss Lisa Claire Tilburn on 22 November 2021 (2 pages)
22 November 2021Registered 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 2021Micro company accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
16 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 August 2016Termination of appointment of Margaret Lynne Davis as a director on 30 June 2016 (1 page)
15 August 2016Appointment of Miss Lisa Claire Tilburn as a director on 1 July 2016 (2 pages)
15 August 2016Termination of appointment of Margaret Lynne Davis as a director on 30 June 2016 (1 page)
15 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 August 2016Appointment of Miss Lisa Claire Tilburn as a director on 1 July 2016 (2 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,002
(5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6,002
(5 pages)
4 December 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 6,002
(5 pages)
4 December 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 6,002
(5 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,002
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,002
(5 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6,002
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,002
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,002
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 6,002
(5 pages)
20 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
20 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 6,002
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 6,002
(3 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Shaun Nigel Puttock on 2 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Lynne Davis on 2 June 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
16 June 2008Return made up to 02/06/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
8 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 02/06/06; full list of members (3 pages)
13 June 2006Return made up to 02/06/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 02/06/05; full list of members (3 pages)
21 June 2005Return made up to 02/06/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Ad 20/08/04--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004Nc inc already adjusted 20/08/04 (1 page)
10 September 2004Ad 20/08/04--------- £ si 5500@1=5500 £ ic 2/5502 (2 pages)
10 September 2004Nc inc already adjusted 20/08/04 (1 page)
8 July 2004Registered office changed on 08/07/04 from: 1 bridge street bedale north yorkshire DL8 2AD (1 page)
8 July 2004Registered office changed on 08/07/04 from: 1 bridge street bedale north yorkshire DL8 2AD (1 page)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: 10 roseberry green north stainley ripon north yorkshire HG4 3HZ (1 page)
20 September 2003Registered office changed on 20/09/03 from: 10 roseberry green north stainley ripon north yorkshire HG4 3HZ (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
2 June 2003Incorporation (9 pages)
2 June 2003Incorporation (9 pages)