Company NameTockwith And District Agricultural Society Limited
Company StatusActive
Company Number05126120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Bryan Malcolm Barrett
StatusCurrent
Appointed07 September 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBrewery Farm House Westfield Road
Tockwith
York
YO26 7PY
Director NameMrs Maureen Atkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMoss Carrs Farm Cottage York Road
Bickerton
Wetherby
LS22 5EN
Director NameMrs Hannah Georgina Watson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Spring Farm Tockwith Lane
Tockwith
York
YO26 7RG
Director NameMr Michael Stephen James Best
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Kendal Lane
Tockwith
York
YO26 7QN
Director NameMr Christopher Robert Dennis Lightley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDixon Cottage Tockwith Road
Long Marston
York
YO26 7PQ
Director NameMr Philip John Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Church Street
Dunnington
York
YO19 5PP
Director NameMichelle Lee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
3 Marston Road
Tockwith
North Yorkshire
YO26 7PR
Director NameFiona Claire Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyndon Crescent
Bramham
West Yorkshire
LS23 6RF
Director NameNorman Ronald Waller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RolePolice Officer
Correspondence Address3 Kendal Gardens
Tockwith
York
YO26 7QR
Director NameJohn Barnes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleFarmer
Correspondence AddressSkip Bridge Inn Farm
Green Hammerton
York
North Yorkshire
YO26 8EZ
Secretary NameNorman Ronald Waller
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RolePolice Officer
Correspondence Address3 Kendal Gardens
Tockwith
York
YO26 7QR
Director NameMr Simon William Raisbeck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address5 West End
Kirk Hammerton
York
YO26 8BY
Director NamePeter John Pick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 03 November 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Grange
Wetherby Road Bilton In Ainsty
York
North Yorkshire
YO26 7NU
Director NameJennifer Elizabeth Tham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 03 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Angram Road
Long Marston
York
YO26 7LR
Director NameMr Mark Jonathon Blacker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(10 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2008)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address14 Fellbrook Avenue
York
YO26 5PS
Director NameLes Wake
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhixley Gatehouse
Whixley
North Yorkshire
YO26 8ED
Director NameMs Sarah Helen Burckhardt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 November 2012)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address11 Marston Road
Tockwith
N Yorkshire
YO26 7PR
Director NameMrs Beryl Mary Otley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDutton Farm Hessay
York
YO26 8JU
Director NameMrs Sally Anne Hannington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 November 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Langleys Solicitors
Queens House Micklegate
York
North Yorkshire
YO1 6WG
Director NameMr Stephen Peter Ross
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 13 November 2019)
RoleService Introduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMrs Lisa Mary Chasney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressC/O Langleys Solicitors
Queens House Micklegate
York
North Yorkshireyo1 6wg
Director NameMr Robert John Ellis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Michael Tham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langleys Solicitors
Queens House Micklegate
York
North Yorkshire
YO1 6WG
Director NameMr Allan Stuart Robinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2021)
RoleNational Account Manager
Country of ResidenceEngland
Correspondence AddressC/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Cour
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr John Malcolm Slinger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSkewkirk Hall Tockwith
York
YO26 7QL
Secretary NameMr John Malcolm Slinger
StatusResigned
Appointed26 November 2014(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 2015)
RoleCompany Director
Correspondence AddressSkewkirk Hall Tockwith
York
YO26 7QL
Director NameMrs Joanne Nottingham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSpring Cottage Boroughbridge Road
Green Hammerton
York
YO26 8AE
Director NameMr Robin Blacker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChapel View Cottage The Green
Green Hammerton
York
YO26 8BQ
Director NameMr Norman Ronald Waller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Kendal Gardens
Tockwith
York
YO26 7QR
Director NameMr Michael Ross MacDonald Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClotherholme Station Road
Kirk Hammerton
York
YO26 8DQ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressC/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Court, Opus Avenue
York Business Park
York
North Yorkshire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Turnover£66,569
Net Worth£251,393
Cash£51,004
Current Liabilities£1,097

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 September 2005Delivered on: 7 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at cattal moor lane tockwith york t/no NYK301736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

15 January 2021Termination of appointment of Michael Ross Macdonald Taylor as a director on 1 January 2021 (1 page)
15 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
9 February 2020Appointment of Mr Christopher Robert Dennis Lightley as a director on 1 January 2020 (2 pages)
16 November 2019Appointment of Mrs Hannah Georgina Watson as a director on 13 November 2019 (2 pages)
15 November 2019Appointment of Mr Michael Stephen James Best as a director on 13 November 2019 (2 pages)
14 November 2019Termination of appointment of Stephen Peter Ross as a director on 13 November 2019 (1 page)
11 July 2019Appointment of Mr Norman Ronald Waller as a director on 6 July 2019 (2 pages)
14 June 2019Termination of appointment of Robert John Ellis as a director on 1 June 2019 (1 page)
14 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 March 2019Registered office address changed from C/O Langleys Solicitors Queens House Micklegate York North Yorkshire YO1 6WG to C/O Hethertons Solicitors Ltd (Ref Pjr) Tudor Court, Opus Avenue York Business Park York North Yorkshire YO26 6RS on 18 March 2019 (1 page)
20 February 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
6 January 2019Appointment of Mrs Maureen Atkinson as a director on 1 January 2019 (2 pages)
13 December 2018Termination of appointment of Sally Anne Hannington as a director on 30 November 2018 (1 page)
13 December 2018Termination of appointment of Robin Blacker as a director on 30 November 2018 (1 page)
13 December 2018Termination of appointment of Michael Tham as a director on 30 November 2018 (1 page)
2 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
22 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
18 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
18 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
14 April 2016Appointment of Mrs Joanne Nottingham as a director on 2 December 2015 (2 pages)
14 April 2016Appointment of Mrs Joanne Nottingham as a director on 2 December 2015 (2 pages)
7 April 2016Appointment of Mr Robin Blacker as a director on 29 January 2016 (2 pages)
7 April 2016Termination of appointment of John Malcolm Slinger as a secretary on 7 October 2015 (1 page)
7 April 2016Termination of appointment of John Malcolm Slinger as a director on 2 December 2015 (1 page)
7 April 2016Termination of appointment of John Malcolm Slinger as a director on 2 December 2015 (1 page)
7 April 2016Appointment of Mr Robin Blacker as a director on 29 January 2016 (2 pages)
7 April 2016Appointment of Mr Bryan Malcolm Barrett as a secretary on 7 September 2015 (2 pages)
7 April 2016Termination of appointment of Michelle Lee as a director on 2 December 2015 (1 page)
7 April 2016Termination of appointment of Michelle Lee as a director on 2 December 2015 (1 page)
7 April 2016Termination of appointment of Lisa Mary Chasney as a director on 2 December 2015 (1 page)
7 April 2016Appointment of Mr Bryan Malcolm Barrett as a secretary on 7 September 2015 (2 pages)
7 April 2016Termination of appointment of Lisa Mary Chasney as a director on 2 December 2015 (1 page)
7 April 2016Termination of appointment of John Malcolm Slinger as a secretary on 7 October 2015 (1 page)
23 November 2015Total exemption full accounts made up to 30 September 2015 (14 pages)
23 November 2015Total exemption full accounts made up to 30 September 2015 (14 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
20 May 2015Annual return made up to 10 May 2015 no member list (8 pages)
20 May 2015Annual return made up to 10 May 2015 no member list (8 pages)
2 January 2015Termination of appointment of Fiona Claire Harris as a director on 26 November 2014 (1 page)
2 January 2015Appointment of Mr John Malcolm Slinger as a secretary on 26 November 2014 (2 pages)
2 January 2015Termination of appointment of Fiona Claire Harris as a director on 26 November 2014 (1 page)
2 January 2015Appointment of Mr John Malcolm Slinger as a secretary on 26 November 2014 (2 pages)
2 January 2015Appointment of Mr John Malcolm Slinger as a director on 26 November 2014 (2 pages)
2 January 2015Appointment of Mr John Malcolm Slinger as a director on 26 November 2014 (2 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
12 June 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
4 June 2014Annual return made up to 10 May 2014 no member list (8 pages)
4 June 2014Annual return made up to 10 May 2014 no member list (8 pages)
22 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
22 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
10 January 2013Appointment of Mr Allan Stuart Robinson as a director (2 pages)
10 January 2013Appointment of Mr Allan Stuart Robinson as a director (2 pages)
21 November 2012Termination of appointment of Robin Blacker as a director (1 page)
21 November 2012Termination of appointment of Sarah Burckhardt as a director (1 page)
21 November 2012Termination of appointment of Sarah Burckhardt as a director (1 page)
21 November 2012Termination of appointment of Robin Blacker as a director (1 page)
4 June 2012Annual return made up to 10 May 2012 no member list (10 pages)
4 June 2012Annual return made up to 10 May 2012 no member list (10 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
21 March 2012Appointment of Mr Michael Tham as a director (2 pages)
21 March 2012Appointment of Mr Robert John Ellis as a director (2 pages)
21 March 2012Appointment of Mr Robert John Ellis as a director (2 pages)
21 March 2012Appointment of Mr Michael Tham as a director (2 pages)
29 November 2011Appointment of Mr Stephen Peter Ross as a director (2 pages)
29 November 2011Appointment of Mr Stephen Peter Ross as a director (2 pages)
28 November 2011Appointment of Mrs Lisa Mary Chasney as a director (2 pages)
28 November 2011Appointment of Mrs Lisa Mary Chasney as a director (2 pages)
27 November 2011Termination of appointment of Jennifer Tham as a director (1 page)
27 November 2011Termination of appointment of Jennifer Tham as a director (1 page)
17 May 2011Annual return made up to 10 May 2011 no member list (8 pages)
17 May 2011Annual return made up to 10 May 2011 no member list (8 pages)
5 May 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
5 May 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
27 April 2011Termination of appointment of Beryl Otley as a director (1 page)
27 April 2011Termination of appointment of Beryl Otley as a director (1 page)
7 February 2011Appointment of Mrs Sally Anne Hannington as a director (2 pages)
7 February 2011Appointment of Mrs Sally Anne Hannington as a director (2 pages)
2 February 2011Termination of appointment of Les Wake as a director (1 page)
2 February 2011Termination of appointment of Peter Pick as a director (1 page)
2 February 2011Termination of appointment of Les Wake as a director (1 page)
2 February 2011Termination of appointment of Peter Pick as a director (1 page)
12 May 2010Director's details changed for Fiona Claire Harris on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Michelle Lee on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Jennifer Elizabeth Tham on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robin Blacker on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Fiona Claire Harris on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Les Wake on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Jennifer Elizabeth Tham on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (6 pages)
12 May 2010Director's details changed for Peter John Pick on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Beryl Mary Otley on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Peter John Pick on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robin Blacker on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Michael Ross Macdonald Taylor on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Les Wake on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 no member list (6 pages)
12 May 2010Director's details changed for Michael Ross Macdonald Taylor on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Sarah Helen Burckhardt on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Sarah Helen Burckhardt on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Beryl Mary Otley on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Michelle Lee on 10 May 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
12 March 2010Total exemption full accounts made up to 30 September 2009 (19 pages)
8 September 2009Director appointed mrs beryl mary otley (1 page)
8 September 2009Director appointed mrs beryl mary otley (1 page)
29 June 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
4 June 2009Annual return made up to 10/05/09 (4 pages)
4 June 2009Annual return made up to 10/05/09 (4 pages)
28 April 2009Appointment terminated director mark blacker (1 page)
28 April 2009Appointment terminated director mark blacker (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Annual return made up to 10/05/08 (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Annual return made up to 10/05/08 (4 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
23 June 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
12 March 2008Director appointed sarah helen burckhardt (2 pages)
12 March 2008Director appointed sarah helen burckhardt (2 pages)
12 March 2008Appointment terminated director and secretary norman waller (1 page)
12 March 2008Appointment terminated director and secretary norman waller (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
16 June 2007Annual return made up to 10/05/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2007Annual return made up to 10/05/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
16 January 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
23 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Annual return made up to 10/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
9 January 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 June 2005New director appointed (1 page)
7 June 2005Annual return made up to 12/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Director resigned (1 page)
7 June 2005Annual return made up to 12/05/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: queens house micklegate york YO1 6WG (2 pages)
27 January 2005Registered office changed on 27/01/05 from: queens house micklegate york YO1 6WG (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
12 May 2004Incorporation (21 pages)
12 May 2004Incorporation (21 pages)