Caedmon Avenue
Whitby
North Yorkshire
YO21 3JT
Director Name | Mr David John Walker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Ellers Great Habton Malton North Yorkshire YO17 6TY |
Secretary Name | Mrs Karen Seaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linden Lea Caedmon Avenue Whitby North Yorkshire YO21 3JT |
Director Name | Mrs Elizabeth Ann Burrells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
Director Name | Mrs Helen Rebecca Raine |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
Director Name | James Valentine Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bag End 40 Grebe Way Pickering YO18 8TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnsonsaccountants.co.uk |
---|---|
Telephone | 01751 472509 |
Telephone region | Pickering |
Registered Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | David John Walker 50.00% Ordinary |
---|---|
3 at £1 | Karen Seaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,086 |
Cash | £74,674 |
Current Liabilities | £93,877 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
16 November 2022 | Delivered on: 23 November 2022 Persons entitled: Karen Seaton Classification: A registered charge Particulars: All present and future estates or interests of the chargor in or over any freehold, leasehold or commonhold property owned by the chargor, or in which the chargor holds an interest. All of the chargor's intellectual property. Outstanding |
---|---|
16 November 2022 | Delivered on: 23 November 2022 Persons entitled: David John Walker Classification: A registered charge Particulars: All present and future estates or interests of the chargor in or over any freehold, leasehold or commonhold property owned by the chargor, or in which the chargor holds an interest. All of the chargor's intellectual property. Outstanding |
22 July 2010 | Delivered on: 31 July 2010 Persons entitled: Barclays 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 property k/a 3 hallgarth pickering north yorkshire t/no. NYK234992. Outstanding |
22 July 2010 | Delivered on: 31 July 2010 Persons entitled: Barclays 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 property k/a 2 hallgarth pickering north yorkshire t/no. NYK87625. Outstanding |
22 July 2010 | Delivered on: 31 July 2010 Persons entitled: Barclays 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 property k/a 1 halgarth pickering north yorkshire t/no. NYK173758. Outstanding |
17 September 2003 | Delivered on: 26 September 2003 Persons entitled: Barclays 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 December 2022 | Cessation of David John Walker as a person with significant control on 16 November 2022 (1 page) |
5 December 2022 | Notification of Hallgarth Holdings Limited as a person with significant control on 16 November 2022 (2 pages) |
5 December 2022 | Cessation of Karen Seaton as a person with significant control on 16 November 2022 (1 page) |
23 November 2022 | Registration of charge 048503040006, created on 16 November 2022 (32 pages) |
23 November 2022 | Registration of charge 048503040005, created on 16 November 2022 (32 pages) |
18 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Resolutions
|
22 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
22 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
2 April 2019 | Appointment of Mrs Helen Rebecca Raine as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Elizabeth Ann Burrells as a director on 1 April 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement of company's objects (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Statement of company's objects (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 March 2015 | Company name changed johnsons accountants LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed johnsons accountants LIMITED\certificate issued on 25/03/15
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Karen Seaton on 30 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Karen Seaton on 30 July 2010 (2 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members
|
20 August 2004 | Return made up to 30/07/04; full list of members
|
7 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 September 2003 | Particulars of mortgage/charge (9 pages) |
26 September 2003 | Particulars of mortgage/charge (9 pages) |
27 August 2003 | Ad 30/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
27 August 2003 | Ad 30/07/03--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
30 July 2003 | Incorporation (19 pages) |
30 July 2003 | Incorporation (19 pages) |