Thirsk
North Yorkshire
YO7 2DW
Secretary Name | Trudy Anne Morrice |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | HR Manager |
Correspondence Address | Marderby House Felixkirk Thirsk North Yorkshire YO7 2DW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | James Marshall |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Ashdene Close Willerby Hull North Humberside HU10 6LW |
Secretary Name | Shirley Ann Margaret Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 25 Nelson Road Hull East Yorkshire HU5 5HL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | glenrate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 597220 |
Telephone region | Thirsk |
Registered Address | Marderby House Felixkirk Thirsk North Yorkshire YO7 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Felixkirk |
Ward | Bagby & Thorntons |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Morrice 49.50% Ordinary A |
---|---|
100 at £1 | Richard Morrice 49.50% Ordinary B |
2 at £1 | Richard Morrice 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£311,557 |
Cash | £4,186 |
Current Liabilities | £45,866 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2023 (3 months, 4 weeks from now) |
19 July 2006 | Delivered on: 26 July 2006 Satisfied on: 19 May 2014 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 July 2006 | Delivered on: 26 July 2006 Satisfied on: 6 December 2006 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, 2 & 5 de mowbray house 180 front street sowerby thirsk north yorkshire t/no nyk 299629. Fully Satisfied |
19 July 2006 | Delivered on: 22 July 2006 Satisfied on: 19 May 2014 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
19 July 2006 | Delivered on: 22 July 2006 Satisfied on: 19 May 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beeches 99 main street willerby hull t/n HS133364. Fully Satisfied |
3 September 2004 | Delivered on: 10 September 2004 Satisfied on: 28 September 2006 Persons entitled: Helmsley Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a demowbray house sowerby thirsk north yorkshire t/no NYK165386. Fully Satisfied |
3 September 2004 | Delivered on: 10 September 2004 Satisfied on: 28 September 2006 Persons entitled: Helmsley Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property together with all buildings fixtures and all goodwill and uncalled capital. By way of specific equitable charge all estates or interest in any f/h or l/h property. By way of fixed charge all book debts and other debts and all stocks and shares or other securities. Fully Satisfied |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Trudy Anne Morrice on 5 April 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Richard James Morrice on 5 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 May 2014 | Satisfaction of charge 3 in full (1 page) |
19 May 2014 | Satisfaction of charge 4 in full (1 page) |
19 May 2014 | Satisfaction of charge 6 in full (1 page) |
19 May 2014 | Satisfaction of charge 3 in full (1 page) |
19 May 2014 | Satisfaction of charge 4 in full (1 page) |
19 May 2014 | Satisfaction of charge 6 in full (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Termination of appointment of James Marshall as a director (1 page) |
30 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Termination of appointment of James Marshall as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Richard Morrice on 10 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Richard Morrice on 10 July 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 6 the byre, borrowby thirsk north yorkshire YO7 4QG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 6 the byre, borrowby thirsk north yorkshire YO7 4QG (1 page) |
2 September 2009 | Director's change of particulars / richard morrice / 06/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / trudy morrice / 06/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / richard morrice / 06/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / trudy morrice / 06/08/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 102 beverley road hull humberside HU3 1YA (1 page) |
16 October 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of register of members (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 102 beverley road hull humberside HU3 1YA (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members
|
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members
|
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
14 November 2005 | Return made up to 10/07/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Ad 01/03/05--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Ad 01/03/05--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members
|
13 July 2004 | Return made up to 10/07/04; full list of members
|
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 08/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 08/03/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
1 October 2003 | Nc inc already adjusted 19/09/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
1 October 2003 | Nc inc already adjusted 19/09/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
27 September 2003 | Secretary resigned (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (4 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 September 2003 | Secretary resigned (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (4 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 July 2003 | Incorporation (16 pages) |
10 July 2003 | Incorporation (16 pages) |