Selby
North Yorkshire
YO8 6EL
Secretary Name | Dawn Lindsey Cullingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mrs Dawn Lindsey Cullingworth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 | 26 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Dawn Lindsey Cullingworth 50.00% Ordinary |
---|---|
500 at £1 | Russell Paul Cullingworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,377 |
Cash | £15,738 |
Current Liabilities | £24,091 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
16 June 2023 | Change of details for Mr Russell Paul Cullingworth as a person with significant control on 10 December 2022 (2 pages) |
---|---|
16 June 2023 | Secretary's details changed for Dawn Lindsey Cullingworth on 10 December 2022 (1 page) |
16 June 2023 | Director's details changed for Mrs Dawn Lindsey Cullingworth on 10 December 2022 (2 pages) |
16 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
16 June 2023 | Change of details for Mrs Dawn Lindsey Cullingworth as a person with significant control on 10 December 2022 (2 pages) |
16 June 2023 | Director's details changed for Mr Russell Paul Cullingworth on 10 December 2022 (2 pages) |
9 May 2023 | Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page) |
27 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
16 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
23 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
4 September 2020 | Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 4 September 2020 (1 page) |
22 July 2020 | Director's details changed for Russell Paul Cullingworth on 22 July 2020 (2 pages) |
22 July 2020 | Director's details changed for Dawn Lindsey Cullingworth on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Russell Paul Cullingworth as a person with significant control on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Dawn Lindsey Cullingworth as a person with significant control on 22 July 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 June 2019 | Change of details for Dawn Lindsey Cullingworth as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Director's details changed for Dawn Lindsey Cullingworth on 7 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 July 2017 | Notification of Russell Paul Cullingworth as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Russell Paul Cullingworth as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Dawn Lindsey Cullingworth as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Russell Paul Cullingworth as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Dawn Lindsey Cullingworth as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Dawn Lindsey Cullingworth as a person with significant control on 7 July 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Director's details changed for Dawn Lindsey Cullingworth on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Russell Paul Cullingworth on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Russell Paul Cullingworth on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Dawn Lindsey Cullingworth on 1 March 2016 (2 pages) |
19 January 2016 | Director's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from Hackmoore House Water End Selby Road Holme on Spalding Moor York East Yorkshire YO43 4HA to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 19 January 2016 (1 page) |
19 January 2016 | Secretary's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Hackmoore House Water End Selby Road Holme on Spalding Moor York East Yorkshire YO43 4HA to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 19 January 2016 (1 page) |
19 January 2016 | Secretary's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Dawn Lindsey Cullingworth on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Russell Paul Cullingworth on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Russell Paul Cullingworth on 19 January 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Director Russell Paul Cullingworth on 25 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Director Russell Paul Cullingworth on 25 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Dawn Lindsey Cullingworth on 25 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Dawn Lindsey Cullingworth on 25 May 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
20 June 2005 | New director appointed (2 pages) |
29 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2004 | Ad 26/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 May 2004 | Incorporation (16 pages) |
26 May 2004 | Incorporation (16 pages) |