Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Justin Melvin Birkett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Well Rievaulx York YO62 5LB |
Secretary Name | Justin Melvin Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Well Rievaulx York YO62 5LB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Nafferton |
Ward | East Wolds and Coastal |
2 at £1 | Mr Timothy Charles Dewhirst 66.67% Ordinary |
---|---|
1 at £1 | Mr Timothy Charles Dewhirst 33.33% Ordinary Subscriber |
Year | 2014 |
---|---|
Turnover | £30,194 |
Gross Profit | £28,862 |
Net Worth | £88,879 |
Cash | £5,908 |
Current Liabilities | £138,826 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
1 October 2003 | Delivered on: 7 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 291 acres af woodland at cold kirby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 October 2003 | Delivered on: 7 October 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 |
22 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 July 2016 | Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ to Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ to Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD on 19 July 2016 (1 page) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
16 November 2015 | Termination of appointment of Justin Melvin Birkett as a secretary on 14 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Justin Melvin Birkett as a director on 14 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Justin Melvin Birkett as a secretary on 14 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Justin Melvin Birkett as a director on 14 November 2015 (1 page) |
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
3 June 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
7 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Registered office address changed from 136 High Street Northallerton North Yorkshire DL7 8PQ England on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Calder Meynell 143 High Street Northallerton North Yorkshire DL7 8PE England on 6 August 2013 (1 page) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
20 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 1 Finkle Street Thirsk North Yorkshire YO7 1DA on 26 March 2012 (1 page) |
22 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
22 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
28 March 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
25 July 2009 | Appointment terminated director paul houghton (1 page) |
25 July 2009 | Appointment terminated director paul houghton (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 45 bridge street helmsley york north yorkshire Y062 5DX (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 45 bridge street helmsley york north yorkshire Y062 5DX (1 page) |
18 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
10 November 2006 | Return made up to 05/08/06; full list of members (7 pages) |
10 November 2006 | Return made up to 05/08/06; full list of members (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 October 2005 | Return made up to 05/08/05; full list of members
|
13 October 2005 | Return made up to 05/08/05; full list of members
|
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
8 October 2004 | Return made up to 05/08/04; full list of members
|
8 October 2004 | Return made up to 05/08/04; full list of members
|
30 September 2004 | Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 September 2004 | Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 31 corsham street london N1 6DR (1 page) |
18 August 2003 | New secretary appointed;new director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 31 corsham street london N1 6DR (1 page) |
5 August 2003 | Incorporation (18 pages) |
5 August 2003 | Incorporation (18 pages) |