Askham Bryan
York
YO23 3QS
Director Name | Mr David Andrew Swales |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beech Court, Off North Street Scalby Scarborough North Yorkshire YO13 0RU |
Director Name | Mr Alistair Mark Mackereth Duncan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Welburn York YO6 7DX |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Secretary Name | David Andrew Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 10 Falcon Avenue Scarborough North Yorks YO12 4UG |
Secretary Name | Barbi Josephine Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 6 Winscar Grove York N York YO30 4SZ |
Website | northerncladding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 781107 |
Telephone region | York |
Registered Address | Great North Way York Business Park Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | David A. Swales 50.00% Ordinary |
---|---|
50k at £1 | Robert P. Baines 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,936,404 |
Gross Profit | £899,735 |
Net Worth | £116,480 |
Cash | £684,169 |
Current Liabilities | £3,595,181 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
23 June 2004 | Delivered on: 26 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
27 January 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 May 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
7 November 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
7 November 2017 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
30 November 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
30 November 2016 | Group of companies' accounts made up to 31 May 2016 (36 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 December 2015 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
12 December 2015 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
30 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 October 2013 | Accounts for a small company made up to 31 May 2013 (4 pages) |
10 October 2013 | Accounts for a small company made up to 31 May 2013 (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
15 November 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Company name changed northern cladding (york) LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Company name changed northern cladding (york) LIMITED\certificate issued on 07/12/10
|
9 September 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
9 September 2010 | Group of companies' accounts made up to 31 May 2010 (23 pages) |
9 July 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
9 July 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Barbi Wiltshire as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Barbi Wiltshire as a secretary (2 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
27 November 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
27 November 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / david swales / 27/04/2007 (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / david swales / 27/04/2007 (1 page) |
27 February 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
27 February 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
22 March 2007 | Return made up to 11/03/07; full list of members
|
22 March 2007 | Return made up to 11/03/07; full list of members
|
1 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
1 November 2006 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
14 February 2006 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
14 February 2006 | Group of companies' accounts made up to 31 May 2005 (25 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
19 July 2004 | Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 July 2004 | Nc inc already adjusted 23/06/04 (1 page) |
19 July 2004 | Nc inc already adjusted 23/06/04 (1 page) |
19 July 2004 | Ad 23/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Memorandum and Articles of Association (7 pages) |
21 May 2004 | Memorandum and Articles of Association (7 pages) |
17 May 2004 | Company name changed limco one hundred and eleven lim ited\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed limco one hundred and eleven lim ited\certificate issued on 17/05/04 (2 pages) |
11 March 2004 | Incorporation (14 pages) |
11 March 2004 | Incorporation (14 pages) |