Topcliffe Road Sowerby
Thirsk
YO7 3HQ
Director Name | Mrs Catherine Margaret Williams |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Goosebutt Cottage Goosebutt Cottage Topcliffe Road Sowerby Thirsk YO7 3HQ |
Secretary Name | Ms Carrie Anne Defty |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage Front Street Topcliffe Thirsk YO7 3RJ |
Director Name | Ms Carrie Anne Defty |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage Front Street Topcliffe Thirsk YO7 3RJ |
Director Name | Steven Dowson |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 May 2018) |
Role | Installations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage Front Street Topcliffe Thirsk North Yorkshire YO7 3RJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.newadditionwindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 524777 |
Telephone region | Thirsk |
Registered Address | 26 The Old School House 26 Long Street Thirsk YO7 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Year | 2013 |
---|---|
Net Worth | £148 |
Current Liabilities | £117,293 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2022 (11 months ago) |
---|---|
Next Return Due | 11 May 2023 (1 month, 2 weeks from now) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
---|---|
27 April 2021 | Director's details changed for Mrs Catherine Margaret Defty on 26 April 2021 (2 pages) |
27 April 2021 | Change of details for Mrs Catherine Margaret Defty as a person with significant control on 26 April 2021 (2 pages) |
8 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Steven Dowson as a director on 16 May 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Anthony John Williams on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Steven Dowson on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Catherine Margaret Defty on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from The Old School House 26 Long Street Thirsk YO7 1AP to 26 the Old School House 26 Long Street Thirsk YO7 1AP on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Carrie Anne Defty on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for Carrie Anne Defty on 24 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Anthony John Williams on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Steven Dowson on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mrs Catherine Margaret Defty on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from The Old School House 26 Long Street Thirsk YO7 1AP to 26 the Old School House 26 Long Street Thirsk YO7 1AP on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Carrie Anne Defty on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for Carrie Anne Defty on 24 July 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Carrie Anne Defty on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Catherine Margaret Defty on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Dowson on 17 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Carrie Anne Defty on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Steven Dowson on 17 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Catherine Margaret Defty on 17 July 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members
|
3 August 2005 | Return made up to 17/07/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Registered office changed on 14/10/04 from: 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Registered office changed on 14/10/04 from: 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page) |
6 August 2004 | Return made up to 17/07/04; full list of members
|
6 August 2004 | Return made up to 17/07/04; full list of members
|
24 July 2003 | Registered office changed on 24/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |