Dalton
Thirsk
North Yorkshire
YO7 3HS
Secretary Name | Anita Tracey Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(same day as company formation) |
Role | Finance Administrator |
Correspondence Address | The Holdings Dalton Thirsk North Yorkshire YO7 3HS |
Director Name | Mrs Anita Tracey Ellis |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(11 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holdings Dalton Thirsk North Yorkshire YO7 3HS |
Director Name | Paula Jane Creggan Lapage |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Care Home Manager |
Correspondence Address | Dolittle Cottage Kilburn York North Yorkshire YO61 4AH |
Director Name | Wayne Ellis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2014) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Dolittle Cottage Kilburn York North Yorkshire YO61 4AN |
Director Name | Anita Tracey Ellis |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holdings Dalton Thirsk North Yorkshire YO7 3HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01845 577340 |
---|---|
Telephone region | Thirsk |
Registered Address | The Holdings Dalton Thirsk YO7 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Dalton |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Year | 2013 |
---|---|
Net Worth | £269,446 |
Cash | £269,869 |
Current Liabilities | £53,424 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (5 months ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 2 weeks from now) |
11 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from Dalton Thirsk North Yorkshire YO7 3HS to The Holdings Dalton Thirsk YO7 3HS on 26 June 2019 (1 page) |
26 June 2019 | Change of details for Mr Mark Ellis as a person with significant control on 26 June 2019 (2 pages) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 September 2015 | Termination of appointment of Anita Tracey Ellis as a director on 1 August 2014 (1 page) |
7 September 2015 | Termination of appointment of Anita Tracey Ellis as a director on 1 August 2014 (1 page) |
7 September 2015 | Director's details changed for Mrs Anita Tracey Ellis on 1 August 2014 (2 pages) |
7 September 2015 | Director's details changed for Mrs Anita Tracey Ellis on 1 August 2014 (2 pages) |
3 August 2015 | Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Appointment of Anita Tracey Ellis as a director on 1 August 2014 (3 pages) |
31 July 2015 | Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages) |
31 July 2015 | Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Appointment of Mrs Anita Tracey Ellis as a director on 1 August 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 June 2014 | Purchase of own shares. (3 pages) |
24 June 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Termination of appointment of Wayne Ellis as a director (1 page) |
12 May 2014 | Termination of appointment of Wayne Ellis as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Wayne Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mark Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Wayne Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Wayne Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mark Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mark Ellis on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
30 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
8 December 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 November 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
23 August 2004 | Return made up to 17/07/04; full list of members
|
23 August 2004 | Return made up to 17/07/04; full list of members
|
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
17 July 2003 | Incorporation (16 pages) |
17 July 2003 | Incorporation (16 pages) |