Beverley
HU17 0NP
Secretary Name | Mr Russell Fairbank |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Flemingate Beverley HU17 0NP |
Director Name | Mr Russell Fairbank |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(13 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Flemingate Beverley HU17 0NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | designorchard.co.uk |
---|---|
Telephone | 01652 650101 |
Telephone region | Brigg |
Registered Address | 3 Flemingate Flemingate Beverley HU17 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2013 |
---|---|
Net Worth | £40,606 |
Cash | £37,374 |
Current Liabilities | £43,776 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
30 March 2023 | Confirmation statement made on 8 March 2023 with updates (3 pages) |
---|---|
20 February 2023 | Notification of Russell Fairbank as a person with significant control on 19 April 2016 (2 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Registered office address changed from Kilnbeck Business Park Annie Reed Road Beverley HU17 0LF England to 3 Flemingate Flemingate Beverley HU17 0NP on 18 March 2022 (1 page) |
9 March 2022 | Director's details changed for Mrs Rita Jane Fairbank on 8 March 2022 (2 pages) |
9 March 2022 | Director's details changed for Mr Russell Fairbank on 8 March 2022 (2 pages) |
9 March 2022 | Registered office address changed from 19-21 Old Courts Road Brigg South Humberside DN20 8JD to Kilnbeck Business Park Annie Reed Road Beverley HU17 0LF on 9 March 2022 (1 page) |
9 March 2022 | Secretary's details changed for Mr Russell Fairbank on 8 March 2022 (1 page) |
9 March 2022 | Change of details for Mrs Rita Jane Fairbank as a person with significant control on 8 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
9 March 2022 | Register inspection address has been changed to 3 Flemingate Beverley HU17 0NP (1 page) |
9 March 2022 | Register inspection address has been changed from 3 Flemingate Beverley HU17 0NP England to 3 Flemingate Beverley HU17 0NP (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 April 2021 | Secretary's details changed for Miss Bridie Louise Fairbank on 20 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
12 May 2020 | Secretary's details changed for Russell Fairbank on 12 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
28 March 2018 | Director's details changed for Mrs Rita Jane Fairbank on 28 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Mrs Rita Jane Fairbank on 28 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Russell Fairbank as a director on 28 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mrs Rita Jane Fairbank on 25 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Mrs Rita Jane Fairbank on 25 April 2017 (2 pages) |
25 April 2017 | Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Russell Fairbank on 25 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 May 2015 | Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page) |
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page) |
2 May 2015 | Register inspection address has been changed from 17 Goddard Close Barton-upon-Humber South Humberside DN18 5TF United Kingdom to 19-21 Old Courts Road Old Courts Road Brigg South Humberside DN20 8JD (1 page) |
2 May 2015 | Secretary's details changed for Russell Fairbank on 1 October 2014 (1 page) |
2 May 2015 | Register inspection address has been changed from 17 Goddard Close Barton-upon-Humber South Humberside DN18 5TF United Kingdom to 19-21 Old Courts Road Old Courts Road Brigg South Humberside DN20 8JD (1 page) |
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
3 December 2013 | Total exemption small company accounts made up to 5 April 2013 (10 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (10 pages) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Register inspection address has been changed (1 page) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
2 February 2012 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (18 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (18 pages) |
7 January 2011 | Total exemption full accounts made up to 5 April 2010 (18 pages) |
17 March 2010 | Director's details changed for Rita Jane Fairbank on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Registered office address changed from the Calder, 17 Goddard Close Barton-on-Humber North Lincolnshire DN18 5TF on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Rita Jane Fairbank on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from the Calder, 17 Goddard Close Barton-on-Humber North Lincolnshire DN18 5TF on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
27 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
27 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
24 September 2007 | Return made up to 08/03/07; no change of members (6 pages) |
24 September 2007 | Return made up to 08/03/07; no change of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
17 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
17 May 2006 | Return made up to 08/03/06; full list of members (6 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (9 pages) |
8 March 2005 | Incorporation (9 pages) |