Grosmont
Whitby
North Yorkshire
YO22 5PF
Director Name | Mr James Andrew Godbold |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(same day as company formation) |
Role | Blacksmith |
Country of Residence | England |
Correspondence Address | Glensyde Front Street Grosmont Whitby North Yorkshire YO22 5PF |
Secretary Name | Mr James Andrew Godbold |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(same day as company formation) |
Role | Blacksmith |
Country of Residence | England |
Correspondence Address | Glensyde Front Street Grosmont Whitby North Yorkshire YO22 5PF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | wroughtironsmith.com |
---|
Registered Address | Forge Garage Egton Whitby North Yorkshire YO21 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Egton |
Ward | Esk Valley |
3 at £1 | James Andrew Godbold 75.00% Ordinary |
---|---|
1 at £1 | Elaine Godbold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,972 |
Cash | £17,519 |
Current Liabilities | £107,311 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
19 December 2003 | Delivered on: 23 December 2003 Persons entitled: Yorkshire 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
19 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2010 | Director's details changed for James Andrew Godbold on 12 September 2010 (2 pages) |
16 September 2010 | Director's details changed for James Andrew Godbold on 12 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Elaine Godbold on 12 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Elaine Godbold on 12 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 12/09/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
24 September 2003 | New director appointed (2 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
23 September 2003 | Ad 12/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 September 2003 | Ad 12/09/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 September 2003 | Incorporation (13 pages) |
12 September 2003 | Incorporation (13 pages) |