Kirkbymoorside
York
YO62 6ND
Director Name | Jean Boyes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Stationery Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Keldholme Kirkbymoorside York YO62 6ND |
Secretary Name | Jean Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Cottage Hutton Le Hole York North Yorkshire YO62 6UD |
Director Name | Mr Stuart Edward Hancock |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 March 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 9 Summerfield Lane Stainsacre Whitby North Yorkshire YO22 4NU |
Director Name | Mr Noel Scaling |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 October 2019) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 6 Troutbeck Close Pickering North Yorkshire YO18 8TE |
Secretary Name | Noel Scaling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(8 years after company formation) |
Appointment Duration | 8 years (resigned 29 October 2019) |
Role | Company Director |
Correspondence Address | 6 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR |
Director Name | Oliver James Hancock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebud Cottage Page Lane Wombleton York North Yorkshire YO62 7SE |
Website | jeanbarrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01751 430081 |
Telephone region | Pickering |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
90 at £1 | Nigel Barrington Boyes 45.00% Ordinary |
---|---|
60 at £1 | Stuart Edward Hancock 30.00% Ordinary |
30 at £1 | Jean Boyes 15.00% Ordinary |
20 at £1 | Noel Scaling 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,280 |
Current Liabilities | £289,959 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 December 2003 | Delivered on: 5 December 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 |
---|
18 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
---|---|
17 October 2017 | Change of details for Mr Nigel Barrington Boyes as a person with significant control on 31 March 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2017 | Termination of appointment of Jean Boyes as a director on 5 July 2017 (1 page) |
11 August 2017 | Cessation of Stuart Edward Hancock as a person with significant control on 31 March 2017 (1 page) |
11 August 2017 | Termination of appointment of Stuart Edward Hancock as a director on 31 March 2017 (1 page) |
25 October 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Registered office address changed from The Catalyst (S19) Baird Lane Heslington York North Yorkshire YO10 5GA to 6 Dove Way Kirkby Mills Industrial Estate Kirkbymoorside York North Yorkshire YO62 6QR on 19 February 2016 (1 page) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 July 2015 | Termination of appointment of Oliver James Hancock as a director on 24 June 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Registered office address changed from 30 Yorkersgate Malton York North Yorkshire YO17 7AW on 28 January 2013 (2 pages) |
21 November 2012 | Director's details changed for Stuart Edward Hancock on 19 November 2012 (3 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Director's details changed for Jean Boyes on 14 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Nigel Barrington Boyes on 14 October 2012 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Appointment of Oliver James Hancock as a director (3 pages) |
19 March 2012 | Director's details changed for Jean Boyes on 17 February 2012 (3 pages) |
19 March 2012 | Director's details changed for Nigel Barrington Boyes on 17 February 2012 (3 pages) |
7 November 2011 | Appointment of Noel Scaling as a secretary (3 pages) |
7 November 2011 | Termination of appointment of Jean Boyes as a secretary (2 pages) |
26 October 2011 | Director's details changed for Noel Scaling on 4 April 2011 (2 pages) |
26 October 2011 | Director's details changed for Noel Scaling on 4 April 2011 (2 pages) |
26 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Appointment of Noel Scaling as a director (3 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Stuart Edward Hancock on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jean Boyes on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel Barrington Boyes on 14 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Director appointed stuart edward hancock (2 pages) |
23 April 2008 | Ad 31/03/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
1 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 2 hallgarth pickering north yorkshire YO18 7AW (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 November 2004 | Return made up to 14/10/04; full list of members
|
11 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Incorporation (16 pages) |