York
YO30 5PB
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York YO30 5PB |
Director Name | Mr Carl John Austin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Street Machen Caerphilly Mid Glamorgan CF83 8PJ Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Martin John Lawrence |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Advertising |
Correspondence Address | Greenfield Farm Armshead Road Werrington Stoke On Trent Staffordshire ST6 0NB |
Secretary Name | Carl John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Street Machen Caerphilly Mid Glamorgan CF83 8PJ Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Angus Whitely Macleod |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Onslow Croft Leamington Spa Warwickshire CV32 6SN |
Secretary Name | Mrs Helen Jane Williams |
---|---|
Status | Resigned |
Appointed | 08 January 2016(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2022) |
Role | Company Director |
Correspondence Address | Park House Clifton Park York YO30 5PB |
Website | 0044.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 332153 |
Telephone region | Warwick |
Registered Address | Park House Clifton Park York YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
1.1k at £1 | Angus W. Macleod 55.00% Ordinary |
---|---|
900 at £1 | Nicola Macleod 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,337 |
Cash | £19,283 |
Current Liabilities | £26,897 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
27 June 2022 | Delivered on: 4 July 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2024 | Accounts for a small company made up to 30 April 2023 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 30 April 2022 (6 pages) |
19 July 2022 | Resolutions
|
19 July 2022 | Memorandum and Articles of Association (24 pages) |
13 July 2022 | Termination of appointment of Helen Jane Williams as a secretary on 27 June 2022 (1 page) |
13 July 2022 | Change of details for Cellhire Plc as a person with significant control on 22 June 2022 (2 pages) |
4 July 2022 | Satisfaction of charge 047934900001 in full (1 page) |
4 July 2022 | Registration of charge 047934900003, created on 27 June 2022 (21 pages) |
29 June 2022 | Registration of charge 047934900002, created on 27 June 2022 (11 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
1 November 2021 | Audited abridged accounts made up to 30 April 2021 (6 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
4 November 2020 | Audited abridged accounts made up to 30 April 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
28 October 2019 | Audited abridged accounts made up to 30 April 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 October 2018 | Audited abridged accounts made up to 30 April 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 September 2017 | Audited abridged accounts made up to 30 April 2017 (7 pages) |
6 September 2017 | Audited abridged accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
12 February 2016 | Registration of charge 047934900001, created on 10 February 2016 (23 pages) |
12 February 2016 | Registration of charge 047934900001, created on 10 February 2016 (23 pages) |
13 January 2016 | Appointment of Mrs Helen Jane Williams as a secretary on 8 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Timothy James Williams as a director on 8 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Angus Whitely Macleod as a director on 9 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Angus Whitely Macleod as a director on 9 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Park House Clifton Park York YO30 5PB on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Helen Jane Williams as a secretary on 8 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Timothy Rupert Taylor as a director on 8 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Timothy James Williams as a director on 8 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Park House Clifton Park York YO30 5PB on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Timothy Rupert Taylor as a director on 8 January 2016 (2 pages) |
12 January 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Termination of appointment of Carl Austin as a secretary (1 page) |
4 October 2013 | Termination of appointment of Carl Austin as a secretary (1 page) |
4 October 2013 | Termination of appointment of Carl Austin as a director (1 page) |
4 October 2013 | Termination of appointment of Carl Austin as a director (1 page) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Carl John Austin on 1 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Carl John Austin on 1 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Carl John Austin on 1 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Carl John Austin on 1 June 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Director's details changed for Carl John Austin on 19 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Carl John Austin on 19 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Carl John Austin on 19 April 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Carl John Austin on 19 April 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Director's change of particulars / angus macleod / 01/02/2008 (1 page) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / angus macleod / 01/02/2008 (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members
|
5 July 2005 | Return made up to 10/06/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 November 2004 | Return made up to 10/06/04; full list of members (7 pages) |
2 August 2004 | Ad 29/06/04-20/07/04 £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
2 August 2004 | Nc inc already adjusted 29/06/04 (1 page) |
2 August 2004 | Ad 29/06/04-20/07/04 £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Resolutions
|
2 August 2004 | Nc inc already adjusted 29/06/04 (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: chimneys house warner street hanley stoke on trent ST1 3DH (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: chimneys house warner street hanley stoke on trent ST1 3DH (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
25 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 June 2003 | Incorporation (18 pages) |
10 June 2003 | Incorporation (18 pages) |