Pocklington
York
East Yorkshire
YO42 2LX
Director Name | Wendy Ann Quarton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Percy Road Pocklington York East Yorkshire YO42 2LX |
Secretary Name | Wendy Ann Quarton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Percy Road Pocklington York East Yorkshire YO42 2LX |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £174 |
Cash | £83 |
Current Liabilities | £7,793 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
30 March 2004 | Delivered on: 2 April 2004 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 |
---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
11 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
6 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
5 April 2019 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page) |
29 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
18 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
14 February 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
14 February 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Ad 13/02/04-13/02/04 £ si 200@1=200 £ ic 200/400 (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Ad 13/02/04-13/02/04 £ si 200@1=200 £ ic 200/400 (2 pages) |
20 January 2004 | Incorporation (18 pages) |
20 January 2004 | Incorporation (18 pages) |