North Cave
Brough
HU15 2NJ
Director Name | Mrs Kate Julia Oldroyd |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Market Place Pocklington York YO42 2AR |
Secretary Name | Mrs Kate Julia Oldroyd |
---|---|
Status | Current |
Appointed | 01 November 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Westgate House 14 Westgate North Cave Brough HU15 2NJ |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Pocklington Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2017) |
Correspondence Address | First Floor, 14 Market Place Market Place Pocklington York YO42 2AR |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
101 at £1 | Steven Paul Tradewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,018 |
Cash | £29 |
Current Liabilities | £222,863 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
23 April 2015 | Delivered on: 27 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 31 August 2023 (1 page) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
11 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
6 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 21 February 2019 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Mrs Kate Julia Oldroyd as a secretary on 1 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Pocklington Accountancy Ltd as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mrs Kate Julia Oldroyd as a secretary on 1 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Pocklington Accountancy Ltd as a secretary on 16 November 2017 (1 page) |
2 November 2017 | Appointment of Mrs Kate Julia Oldroyd as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Kate Julia Oldroyd as a director on 1 November 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 October 2016 | Director's details changed for Steven Paul Tradewell on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Steven Paul Tradewell on 1 October 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Pocklington Accountancy Ltd on 17 March 2016 (1 page) |
6 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Secretary's details changed for Pocklington Accountancy Ltd on 17 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Registration of charge 053963490001, created on 23 April 2015 (8 pages) |
27 April 2015 | Registration of charge 053963490001, created on 23 April 2015 (8 pages) |
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2010 | Director's details changed for Steven Paul Tradewell on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Steven Paul Tradewell on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Pocklington Accountancy Ltd on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Pocklington Accountancy Ltd on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
19 October 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o highstone company formations LTD, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: c/o highstone company formations LTD, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |