Holme On Spalding Moor
York
North Yorkshire
YO43 4ES
Director Name | Mr Daniel Jason Nutton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Mr John Heslop |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 High Street Hatfield Doncaster DN7 6RS |
Secretary Name | Lorraine Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 High Street Hatfield Doncaster DN7 6RS |
Director Name | Keith Nutton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Selby Road Holme On Spalding Moor York North Yorkshire YO43 4ES |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Telephone | 07 989537817 |
---|---|
Telephone region | Mobile |
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
510 at £1000 | John Heslop 51.00% Ordinary |
---|---|
490 at £1000 | Keith Nutton 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,464 |
Cash | £30,826 |
Current Liabilities | £89,748 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
22 November 2022 | Confirmation statement made on 9 October 2022 with updates (6 pages) |
11 November 2022 | Termination of appointment of Keith Nutton as a secretary on 18 May 2022 (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
18 May 2022 | Termination of appointment of Keith Nutton as a director on 17 May 2022 (1 page) |
9 May 2022 | Director's details changed for Mr Daniel Jason Nutton on 9 May 2022 (2 pages) |
9 May 2022 | Registered office address changed from Ghm Accountants Ltd 90 Calvert Lane Hull HU4 6BJ England to 6 George Street Driffield East Yorkshire YO25 6RA on 9 May 2022 (1 page) |
4 May 2022 | Resolutions
|
3 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
3 May 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
29 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
21 December 2021 | Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to Ghm Accountants Ltd 90 Calvert Lane Hull HU4 6BJ on 21 December 2021 (1 page) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 May 2018 (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Cessation of John Heslop as a person with significant control on 30 April 2017 (1 page) |
16 October 2017 | Notification of Daniel Jason Nutton as a person with significant control on 1 April 2017 (2 pages) |
16 October 2017 | Notification of Daniel Jason Nutton as a person with significant control on 1 April 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
16 October 2017 | Cessation of John Heslop as a person with significant control on 30 April 2017 (1 page) |
28 June 2017 | Termination of appointment of John Heslop as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of John Heslop as a director on 28 June 2017 (1 page) |
21 April 2017 | Appointment of Mr Daniel Jason Nutton as a director on 10 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Daniel Jason Nutton as a director on 10 April 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 March 2017 | Registered office address changed from Streetley 17 High Street Hatfield Doncaster South Yorkshire DN7 6RS to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Streetley 17 High Street Hatfield Doncaster South Yorkshire DN7 6RS to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 31 March 2017 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
8 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
4 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
4 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2009 | Director's details changed for Keith Nutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keith Nutton on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Heslop on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Heslop on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for John Heslop on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keith Nutton on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 October 2004 | Return made up to 09/10/04; full list of members
|
22 October 2004 | Return made up to 09/10/04; full list of members
|
12 January 2004 | Registered office changed on 12/01/04 from: mellstock doncaster road, brayton selby north yorkshire YO8 9EG (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: mellstock doncaster road, brayton selby north yorkshire YO8 9EG (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (14 pages) |
9 October 2003 | Incorporation (14 pages) |