Haisthorpe
Driffield
East Yorkshire
YO25 4NW
Director Name | Mrs Janet Robinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aschel House Haisthorpe Driffield East Yorkshire YO25 4NT |
Director Name | Julie Anne Warkup |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Haisthorpe Driffield East Yorkshire YO25 4NT |
Secretary Name | Mrs Janet Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aschel House Haisthorpe Driffield East Yorkshire YO25 4NT |
Director Name | Mr Matthew Charles Ostler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(15 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Director Name | Mr John Christopher Robinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Farmer-Agricultural Contractor |
Country of Residence | England |
Correspondence Address | Aschel House Haisthorpe Driffield East Yorkshire YO25 4NT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
38 at £1 | J.c. Robinson 38.00% Ordinary A |
---|---|
37 at £1 | Mrs J. Robinson 37.00% Ordinary B |
25 at £1 | S.l. Ostler 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £877,743 |
Cash | £100,700 |
Current Liabilities | £552,306 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
6 April 2004 | Delivered on: 8 April 2004 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 |
---|
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
10 January 2019 | Appointment of Mr Matthew Charles Ostler as a director on 1 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Director's details changed for John Christopher Robinson on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Sally Louise Ostler on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Janet Robinson on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for John Christopher Robinson on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Julie Anne Warkup on 11 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Sally Louise Ostler on 11 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Janet Robinson on 11 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Julie Anne Warkup on 11 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 October 2008 | Notice of assignment of name or new name to shares (2 pages) |
31 October 2008 | Notice of assignment of name or new name to shares (2 pages) |
22 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 16/12/05; full list of members (8 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: aschel house haisthorpe driffield east yorkshire TO25 0NT (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: aschel house haisthorpe driffield east yorkshire TO25 0NT (1 page) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
26 January 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
26 January 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
16 December 2003 | Incorporation (12 pages) |
16 December 2003 | Incorporation (12 pages) |