Waltham
Grimsby
South Humberside
DN37 0JN
Secretary Name | Jacqueline Anne Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Marketing Consultant |
Correspondence Address | 57 Golf Course Lane Waltham Grimsby South Humberside DN37 0JN |
Director Name | Joseph Christopher Foster |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 77b Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Secretary Name | Barbara Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77b Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jacqueline Anne Foster 50.00% Ordinary |
---|---|
50 at £1 | Mark Christopher Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,441 |
Cash | £90,559 |
Current Liabilities | £18,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
19 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from 1 Stray Garth 15 Otley Road Harrogate North Yorkshire HG2 0DJ to The Barn Hall Mews Boston Spa Wetherby West Yorkshire LS23 6DT on 3 December 2018 (1 page) |
3 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Jacqueline Anne Foster on 18 September 2014 (1 page) |
7 April 2015 | Director's details changed for Mr Mark Christopher Foster on 18 September 2014 (2 pages) |
7 April 2015 | Director's details changed for Mr Mark Christopher Foster on 18 September 2014 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Jacqueline Anne Foster on 18 September 2014 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 77B Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU on 24 August 2010 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
8 May 2008 | Capitals not rolled up (2 pages) |
30 April 2008 | Appointment terminated secretary barbara foster (1 page) |
30 April 2008 | Appointment terminated secretary barbara foster (1 page) |
30 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director joseph foster (1 page) |
30 April 2008 | Appointment terminated director joseph foster (1 page) |
30 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (15 pages) |
2 April 2004 | Incorporation (15 pages) |