Clifton Moor
York
YO30 4US
Director Name | Mr Mark Williams |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Secretary Name | Mr Mark Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | terringtondm.com |
---|---|
Telephone | 01904 567674 |
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Mark Williams 90.00% Ordinary |
---|---|
10 at £1 | Graham Robert Falcus 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,711 |
Cash | £512,738 |
Current Liabilities | £124,261 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
22 October 2004 | Delivered on: 29 October 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 |
---|
8 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
16 April 2020 | Registered office address changed from 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 (1 page) |
14 April 2020 | Secretary's details changed for Mr Mark Williams on 31 March 2020 (1 page) |
14 April 2020 | Change of details for Mr Mark Williams as a person with significant control on 31 March 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Mark Williams on 31 March 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
11 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
11 September 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Mr Mark Williams on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mr Mark Williams on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Graham Robert Falcus on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Graham Robert Falcus on 14 September 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Mr Mark Williams on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Mark Williams on 14 September 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Director's details changed for Graham Robert Falcus on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Graham Robert Falcus on 24 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 5A welham road norton malton north yorkshire YO17 9DP (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 5A welham road norton malton north yorkshire YO17 9DP (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
17 September 2004 | Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
24 August 2004 | Incorporation (12 pages) |
24 August 2004 | Incorporation (12 pages) |