Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director Name | Mrs Elizabeth Henderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Part-Time Medical Receptionist |
Country of Residence | England |
Correspondence Address | Flat 1 Eastern Villa 96 Heworth Green York Yorkshire YO31 7TQ |
Director Name | Robert Dale Braithwaite |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 17 Woodlands Grove York North Yorkshire YO31 1DS |
Director Name | John Andrew Logan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 3 Milton Street York North Yorkshire YO10 3EP |
Secretary Name | John Andrew Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Property Development Director |
Country of Residence | England |
Correspondence Address | 3 Milton Street York North Yorkshire YO10 3EP |
Director Name | Mrs Andrea Julie Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2015) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hamilton Green Malton North Yorkshire YO17 7YH |
Director Name | Mrs Maureen Jean Bullough |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Eastern Villa 96 Heworth Green York Yorkshire YO31 7TQ |
Director Name | Peter John Bullough |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Eastern Villa 96 Heworth Green York Yorkshire YO31 7TQ |
Director Name | Miss Deborah Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2016) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 2 Eastern Villa 96 Heworth Green York Yorkshire YO31 7TQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | A.j. Smith & P.m. Smith 16.67% Ordinary |
---|---|
1 at £1 | Deborah Jane Williams 16.67% Ordinary |
1 at £1 | Heather Mary Thompson 16.67% Ordinary |
1 at £1 | Mr Adam Francis Ellerker 16.67% Ordinary |
1 at £1 | Mr P. Bullough & Mrs M. Bullough 16.67% Ordinary |
1 at £1 | Mrs Elizabeth Henderson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
29 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 29 September 2023 (1 page) |
---|---|
29 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 29 September 2023 (2 pages) |
29 September 2023 | Director's details changed for Mrs Elizabeth Henderson on 29 September 2023 (2 pages) |
29 September 2023 | Registered office address changed from 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 29 September 2023 (1 page) |
29 September 2023 | Director's details changed for Mrs Elizabeth Henderson on 29 September 2023 (2 pages) |
24 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Termination of appointment of Deborah Williams as a director on 17 May 2016 (1 page) |
9 August 2017 | Termination of appointment of Deborah Williams as a director on 17 May 2016 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Termination of appointment of Maureen Jean Bullough as a director on 13 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Peter John Bullough as a director on 13 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Peter John Bullough as a director on 13 October 2015 (1 page) |
1 March 2016 | Termination of appointment of Maureen Jean Bullough as a director on 13 October 2015 (1 page) |
6 January 2016 | Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (2 pages) |
6 January 2016 | Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Andrea Julie Smith as a director on 17 November 2015 (1 page) |
9 October 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (9 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (9 pages) |
18 November 2010 | Appointment of Peter John Bullough as a director (3 pages) |
18 November 2010 | Appointment of Andrea Julie Smith as a director (3 pages) |
18 November 2010 | Appointment of Andrea Julie Smith as a director (3 pages) |
18 November 2010 | Appointment of Mrs Elizabeth Henderson as a director (3 pages) |
18 November 2010 | Appointment of Miss Deborah Williams as a director (3 pages) |
18 November 2010 | Appointment of Mrs Elizabeth Henderson as a director (3 pages) |
18 November 2010 | Appointment of Maureen Jean Bullough as a director (3 pages) |
18 November 2010 | Appointment of Miss Deborah Williams as a director (3 pages) |
18 November 2010 | Appointment of Peter John Bullough as a director (3 pages) |
18 November 2010 | Appointment of Maureen Jean Bullough as a director (3 pages) |
16 November 2010 | Termination of appointment of Robert Braithwaite as a director (1 page) |
16 November 2010 | Termination of appointment of Robert Braithwaite as a director (1 page) |
16 November 2010 | Termination of appointment of John Logan as a director (1 page) |
16 November 2010 | Termination of appointment of John Logan as a director (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for John Andrew Logan on 18 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Dale Braithwaite on 18 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for John Andrew Logan on 18 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Dale Braithwaite on 18 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
4 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 18/03/08; full list of members (6 pages) |
12 May 2008 | Return made up to 18/03/08; full list of members (6 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (4 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Ad 10/12/04--------- £ si 4@1 (2 pages) |
10 June 2005 | Ad 10/12/04--------- £ si 4@1 (2 pages) |
8 June 2005 | Return made up to 18/03/05; full list of members (8 pages) |
8 June 2005 | Return made up to 18/03/05; full list of members (8 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (16 pages) |
18 March 2004 | Incorporation (16 pages) |