Stamford Bridge
North Yorkshire
YO41 1QE
Director Name | Mr Peter Craig Harrison |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Stillington Road, Easingwold York YO61 3DX |
Director Name | John Mark Rangeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Director Name | Ruth Claire Wood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Corn Mill Stamford Bridge York North Yorkshire YO41 1QE |
Director Name | Catherine Ann Newsome |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Radcliffe Garth South Cave East Riding Of Yorkshire HU15 2BL |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 04 April 2014(10 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Simon David Everett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | Northfield Cottage Bulmer York North Yorkshire YO60 7BL |
Director Name | Mr Anthony Oldale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | Memorial Cottage Coneysthorpe York North Yorkshire YO60 7DD |
Director Name | Timothy Martin Vaughan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 June 2021) |
Role | Property Consultant |
Country of Residence | Ireland |
Correspondence Address | Apartment 2 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Director Name | Kerry Martin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 June 2021) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Director Name | Kjell Konrad Karlsen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 June 2021) |
Role | Business |
Country of Residence | Spain |
Correspondence Address | Apartment 2 110 Duffield Road Derby Derbyshire DE22 1BG |
Director Name | Keith Thompson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Transport |
Correspondence Address | Apartment 8 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Director Name | Geoffrey Thomas Law |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2008) |
Role | Retired |
Correspondence Address | Apartment 5 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Director Name | Robert Ernest Allenby |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Retired |
Correspondence Address | Apartment 3 The Cornmill Stamford Bridge North Yorkshire YO41 1QE |
Secretary Name | Mr Paul Anthony Martin Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Blossom Street York YO24 1AP |
Director Name | Neale Thompson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | Police Officer |
Correspondence Address | 8 The Cornmill Stamford Bridge E Yorkshire YO41 1QE |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | kirbymills.demon.co.uk |
---|
Registered Address | Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Catherine Anne Newsome 8.33% Ordinary |
---|---|
1 at £1 | Duncan Murray Allison 8.33% Ordinary |
1 at £1 | Haruko Takayama 8.33% Ordinary |
1 at £1 | John Mark Rangeley 8.33% Ordinary |
1 at £1 | June Wilkinson & Raymond Wilkinson 8.33% Ordinary |
1 at £1 | Kjell Konrad Karlsen 8.33% Ordinary |
1 at £1 | Nigel Edward Conder 8.33% Ordinary |
1 at £1 | Peter Charles Harrison 8.33% Ordinary |
1 at £1 | Robert Nicholas Rank & Kerry Martin 8.33% Ordinary |
1 at £1 | Ruth Clare Wood 8.33% Ordinary |
1 at £1 | Stephen Richards 8.33% Ordinary |
1 at £1 | Steve Connolly 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Timothy Martin Vaughan on 17 April 2014 (2 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Timothy Martin Vaughan on 17 April 2014 (2 pages) |
5 February 2015 | Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 February 2015 | Registered office address changed from C/O Ahpm Services 54 Blossom Street York YO24 1AP to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 5 February 2015 (1 page) |
10 June 2014 | Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Paul Hammond as a secretary (1 page) |
10 June 2014 | Termination of appointment of Paul Hammond as a secretary (1 page) |
10 June 2014 | Director's details changed for Catherine Ann Newsome on 9 June 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page) |
16 April 2014 | Appointment of Mr Adrian Holtby as a secretary (2 pages) |
16 April 2014 | Registered office address changed from Corn Mill Stamford Bridge York YO41 1QE on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Appointment of Mr Adrian Holtby as a secretary (2 pages) |
16 April 2014 | Secretary's details changed for Mr Paul Anthony Martin Hammond on 4 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Corn Mill Stamford Bridge York YO41 1QE on 16 April 2014 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (12 pages) |
12 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (12 pages) |
12 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (12 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (12 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (12 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Director's details changed for Kjell Konrad Karlsen on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Mark Rangeley on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Ruth Claire Wood on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Mark Rangeley on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Timothy Martin Vaughan on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Kerry Martin on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Director's details changed for Catherine Ann Newsome on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Timothy Martin Vaughan on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Kjell Konrad Karlsen on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Catherine Ann Newsome on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Ruth Claire Wood on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (12 pages) |
28 July 2011 | Director's details changed for Kerry Martin on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Nigel Edward Conder on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Nigel Edward Conder on 28 July 2011 (2 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
10 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Termination of appointment of Neale Thompson as a director (2 pages) |
6 January 2010 | Termination of appointment of Neale Thompson as a director (2 pages) |
10 August 2009 | Return made up to 05/04/09; full list of members (9 pages) |
10 August 2009 | Return made up to 05/04/09; full list of members (9 pages) |
6 March 2009 | Director appointed catherine ann newsome (2 pages) |
6 March 2009 | Director appointed catherine ann newsome (2 pages) |
20 February 2009 | Return made up to 05/04/08; no change of members (13 pages) |
20 February 2009 | Return made up to 05/04/08; no change of members (13 pages) |
8 February 2009 | Appointment terminated director geoffrey law (1 page) |
8 February 2009 | Appointment terminated director geoffrey law (1 page) |
7 February 2009 | Return made up to 30/11/08; full list of members (10 pages) |
7 February 2009 | Location of register of members (1 page) |
7 February 2009 | Return made up to 30/11/08; full list of members (10 pages) |
7 February 2009 | Location of register of members (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Appointment terminated secretary rollits company secretaries LIMITED (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Appointment terminated secretary rollits company secretaries LIMITED (1 page) |
2 May 2008 | Director appointed neale thompson (1 page) |
2 May 2008 | Director appointed neale thompson (1 page) |
3 April 2008 | Appointment terminate, director keith thompson logged form (1 page) |
3 April 2008 | Appointment terminated director robert allenby (1 page) |
3 April 2008 | Appointment terminated director robert allenby (1 page) |
3 April 2008 | Appointment terminate, director keith thompson logged form (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Return made up to 05/04/07; no change of members (11 pages) |
12 July 2007 | Return made up to 05/04/07; no change of members (11 pages) |
12 July 2007 | New director appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members
|
9 May 2006 | Return made up to 05/04/06; full list of members
|
25 January 2006 | Ad 16/01/06--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
25 January 2006 | Ad 16/01/06--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
5 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 December 2005 | Ad 30/11/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
9 December 2005 | Ad 30/11/05--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
7 December 2005 | Ad 14/11/05--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
7 December 2005 | Ad 14/11/05--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
22 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 August 2005 | Ad 28/07/05--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
8 June 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
8 June 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 May 2005 | Ad 29/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
20 May 2005 | Ad 28/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2005 | Ad 28/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 May 2005 | Ad 29/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
17 September 2004 | Memorandum and Articles of Association (13 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Memorandum and Articles of Association (13 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Resolutions
|
19 August 2004 | Company name changed rolco 211 LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed rolco 211 LIMITED\certificate issued on 19/08/04 (2 pages) |
5 April 2004 | Incorporation (18 pages) |
5 April 2004 | Incorporation (18 pages) |