Leavening
Malton
North Yorkshire
YO17 9SA
Director Name | Charoltte Anne Midgley |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Leavening Malton N Yorkshire YO17 9SA |
Secretary Name | Mrs Charlotte Anne Midgley |
---|---|
Status | Current |
Appointed | 18 January 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 73 Middlecave Road Malton North Yorkshire YO17 7NQ |
Director Name | Mr Derryk Milburn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecave Lodge Middlecave Road Malton North Yorkshire YO17 7NQ |
Secretary Name | Susan Kay Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Middlecave Road Malton North Yorkshire YO17 7NQ |
Director Name | Richard Anthony Podmore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 April 2008) |
Role | Landscaper |
Correspondence Address | 81 Shipman Road Market Weighton North Yorkshire YO43 3RA |
Secretary Name | Mr Derryk Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middlecave Lodge Middlecave Road Malton North Yorkshire YO17 7NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 73 Middlecave Road Malton North Yorkshire YO17 7NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Charlotte Anne Midgley 50.00% Ordinary |
---|---|
500 at £1 | Stuart Ellis Midgley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,901 |
Cash | £18,788 |
Current Liabilities | £66,834 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (7 months, 4 weeks from now) |
18 January 2021 | Termination of appointment of Derryk Milburn as a secretary on 18 January 2021 (1 page) |
---|---|
18 January 2021 | Appointment of Mrs Charlotte Anne Midgley as a secretary on 18 January 2021 (2 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
22 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Director's details changed for Charoltte Anne Midgley on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Charoltte Anne Midgley on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Stuart Ellis Midgley on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Stuart Ellis Midgley on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 October 2008 | Company name changed northern recycling LIMITED\certificate issued on 06/10/08 (2 pages) |
2 October 2008 | Company name changed northern recycling LIMITED\certificate issued on 06/10/08 (2 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Director appointed charoltte anne midgley (2 pages) |
22 April 2008 | Appointment terminated director richard podmore (1 page) |
22 April 2008 | Director appointed charoltte anne midgley (2 pages) |
22 April 2008 | Appointment terminated director richard podmore (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
12 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members
|
15 August 2006 | Return made up to 21/07/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
16 August 2003 | Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
16 August 2003 | Ad 21/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (31 pages) |
21 July 2003 | Incorporation (31 pages) |