Well
Bedale
DL8 2RX
Secretary Name | Kathryn Hockey |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope House Mill Lane Well Bedale DL8 2RX |
Director Name | Mr Mark Burns-Williamson Obe |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Place Bedale North Yorkshire DL8 1EQ |
Director Name | Mrs Caroline Mary Pond |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Place Bedale North Yorkshire DL8 1EQ |
Director Name | Mr Graham Alan Hawthorn |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Daniel Thomas McCormick |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Graham McIntosh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Place Bedale North Yorkshire DL8 1EQ |
Website | pluk.co.uk |
---|
Registered Address | 6 Market Place Bedale North Yorkshire DL8 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
75 at £1 | Shaun Anthony Hockey 75.00% Ordinary |
---|---|
25 at £1 | Kathryn Louise Hockey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £119 |
Current Liabilities | £101,488 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (8 months from now) |
6 October 2022 | Delivered on: 7 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
13 August 2003 | Delivered on: 15 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 August 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
6 July 2023 | Resolutions
|
16 May 2023 | Appointment of Miss Ruth Emma Busby as a director on 16 May 2023 (2 pages) |
11 April 2023 | Termination of appointment of Caroline Mary Pond as a director on 24 March 2023 (1 page) |
29 November 2022 | Director's details changed for Mr Shaun Anthony Hockey on 29 November 2022 (2 pages) |
29 November 2022 | Secretary's details changed for Kathryn Hockey on 29 November 2022 (1 page) |
7 October 2022 | Registration of charge 048350960002, created on 6 October 2022 (17 pages) |
26 September 2022 | Memorandum and Articles of Association (38 pages) |
26 September 2022 | Resolutions
|
20 September 2022 | Appointment of Mr Daniel Thomas Mccormick as a director on 13 September 2022 (2 pages) |
20 September 2022 | Cessation of Shaun Anthony Hockey as a person with significant control on 13 September 2022 (1 page) |
20 September 2022 | Notification of Chase Search & Selection Limited as a person with significant control on 13 September 2022 (2 pages) |
20 September 2022 | Appointment of Mr Graham Alan Hawthorn as a director on 13 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Graham Mcintosh as a director on 13 September 2022 (1 page) |
16 September 2022 | Change of share class name or designation (2 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
25 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
18 July 2022 | Appointment of Mr Graham Mcintosh as a director on 25 May 2022 (2 pages) |
18 July 2022 | Appointment of Mr Mark Burns-Williamson Obe as a director on 24 January 2022 (2 pages) |
18 July 2022 | Appointment of Mrs Caroline Mary Pond as a director on 24 January 2022 (2 pages) |
1 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 July 2019 | Cessation of Kathryn Hockey as a person with significant control on 6 April 2016 (1 page) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 February 2016 | Company name changed pl-uk recruitment LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed pl-uk recruitment LIMITED\certificate issued on 18/02/16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
21 November 2006 | Company name changed pharmacy locums uk LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed pharmacy locums uk LIMITED\certificate issued on 21/11/06 (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
14 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 4 sussex terrace bedale DL8 2AQ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 4 sussex terrace bedale DL8 2AQ (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Incorporation (12 pages) |
16 July 2003 | Incorporation (12 pages) |