Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director Name | Gale And Phillipson Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mr Robin Michael Joyner |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
Secretary Name | Ana Maria Joyner |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Petworth Close Frimley Camberley Surrey GU16 8XS |
Secretary Name | Mr Roger Kevin Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beech Close Chiddingfold Surrey GU8 4SB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,994 |
Cash | £5 |
Current Liabilities | £10,615 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 3 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (22 pages) |
---|---|
21 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
20 January 2020 | Resolutions
|
16 January 2020 | Termination of appointment of Robin Michael Joyner as a director on 31 December 2019 (1 page) |
16 January 2020 | Appointment of Gale and Phillipson Holdings Ltd as a director on 31 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Peter Denis Griffin as a director on 31 December 2019 (2 pages) |
16 January 2020 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 16 January 2020 (1 page) |
16 January 2020 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
16 January 2020 | Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 31 December 2019 (2 pages) |
16 January 2020 | Appointment of Endeavour Secretary Limited as a secretary on 31 December 2019 (2 pages) |
16 January 2020 | Cessation of Robin Michael Joyner as a person with significant control on 31 December 2019 (1 page) |
16 January 2020 | Resolutions
|
1 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2014 | Director's details changed for Mr Robin Michael Joyner on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Robin Michael Joyner on 10 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robin Michael Joyner on 24 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Robin Michael Joyner on 24 October 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Robin Michael Joyner on 7 November 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Roger Moore as a secretary (1 page) |
13 July 2011 | Termination of appointment of Roger Moore as a secretary (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Robin Michael Joyner on 2 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Return made up to 07/07/07; no change of members (6 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 07/07/07; no change of members (6 pages) |
18 October 2007 | Secretary resigned (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 07/07/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 August 2004 | Return made up to 07/07/04; full list of members
|
2 August 2004 | Return made up to 07/07/04; full list of members
|
14 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: tudor house, lower street haslemere surrey GU27 2PE (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: tudor house, lower street haslemere surrey GU27 2PE (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | New secretary appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (30 pages) |
7 July 2003 | Incorporation (30 pages) |