Threshfield
Skipton
North Yorkshire
BD23 5PL
Director Name | Mr Richard Maxfield |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 June 2003(same day as company formation) |
Role | Kitchen Retailers |
Country of Residence | England |
Correspondence Address | Hagdens Threshfield Skipton North Yorkshire BD23 5PL |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Kitchen Retailers |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Jeffrey Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 12 Neville Street Skipton N Yorks BD23 2EV |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | maxfieldsltd.co.uk |
---|
Registered Address | Unit 5 The Sidings Business Park Skipton North Yorkshire BD23 1TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
50 at £1 | Dorothy Mary Maxfield 50.00% Ordinary |
---|---|
50 at £1 | Richard Maxfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £989 |
Cash | £17,040 |
Current Liabilities | £21,596 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
---|---|
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Richard Maxfield on 10 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Dorothy Mary Maxfield on 10 June 2010 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Return made up to 10/06/07; full list of members
|
14 August 2007 | Registered office changed on 14/08/07 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
31 March 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
11 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
9 March 2006 | Return made up to 10/06/05; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
23 June 2003 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (16 pages) |