Northallerton
DL6 2NA
Secretary Name | Claire Willby |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity House Thurston Road Northallerton DL6 2NA |
Director Name | Christopher Andrew Willby |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton DL6 2NA |
Director Name | Nicholas David Willby |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton DL6 2NA |
Director Name | Mrs Claire Willby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whessoe Road Darlington Co Durham DL3 0QT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01325 488121 |
---|---|
Telephone region | Darlington |
Registered Address | Trinity House Thurston Road Northallerton DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew James Willby 50.00% Ordinary |
---|---|
1 at £1 | Claire Lowcock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,366 |
Cash | £3,078 |
Current Liabilities | £80,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
25 May 2006 | Delivered on: 31 May 2006 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 |
---|
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
11 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (19 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
17 December 2018 | Director's details changed for Andrew James Willby on 17 December 2018 (2 pages) |
17 December 2018 | Secretary's details changed for Claire Lowcock on 1 December 2018 (1 page) |
12 December 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
12 December 2018 | Appointment of Nicholas David Willby as a director on 6 April 2018 (2 pages) |
12 December 2018 | Appointment of Christopher Andrew Willby as a director on 6 April 2018 (2 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (19 pages) |
4 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (19 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 30 July 2015 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Whessoe Road Darlington Co Durham DL3 0QT on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Whessoe Road Darlington Co Durham DL3 0QT on 12 June 2012 (1 page) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
7 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (13 pages) |
19 March 2005 | Incorporation (13 pages) |