Tadcaster
North Yorkshire
LS24 9DD
Secretary Name | Berenika Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 22 Mount Street Harrogate North Yorkshire HG2 8DQ |
Director Name | Mr Stephen Mark Boden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Leeds Road Kippax Leeds West Yorkshire LS25 7HQ |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Director Name | Elaine Skinner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2006) |
Role | Beautician |
Correspondence Address | 20 Bogs Lane Harrogate North Yorkshire HG1 4DY |
Secretary Name | Michelle Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2006) |
Role | Hairdresser |
Correspondence Address | 15 Albert Place Harrogate North Yorkshire HG1 4QA |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michelle Oliver 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jane Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,400 |
Cash | £101 |
Current Liabilities | £25,385 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 3 weeks from now) |
19 August 2004 | Delivered on: 8 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
15 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Change of details for Miss Michelle Oliver as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Change of details for Miss Michelle Oliver as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 July 2016 | Director's details changed for Miss Michelle Oliver on 19 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Miss Michelle Oliver on 19 July 2016 (2 pages) |
9 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
1 October 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
1 October 2014 | Statement of capital following an allotment of shares on 6 April 2013
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / michelle oliver / 10/08/2008 (1 page) |
19 September 2008 | Director's change of particulars / michelle oliver / 10/08/2008 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
3 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
5 July 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
5 July 2007 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
28 December 2006 | Ad 17/07/05--------- £ si 1@1 (2 pages) |
28 December 2006 | Ad 17/07/05--------- £ si 1@1 (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
11 December 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
10 August 2004 | Incorporation (15 pages) |
10 August 2004 | Incorporation (15 pages) |