Hawthorne Grove
York
North Yorkshire
YO31 7XX
Director Name | Ms Karen Mary Harrison-Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(same day as company formation) |
Role | Quality Control |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Landings Landing Lane, Haxby York North Yorkshire YO32 2SJ |
Director Name | Philip Ian Purser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Curlew Glebe Dunnington York YO19 5PQ |
Secretary Name | Mr Timothy John Mudd |
---|---|
Status | Current |
Appointed | 01 July 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | David Macintyre Sutherland |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Reitred |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heworth Mews Hawthorne Grove York North Yorkshire YO31 7XX |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Mrs Jennifer Dixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2010(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Main Street Askham Bryan York North Yorkshire YO23 3QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mr N. Binns & Mrs J. Stead 25.00% Ordinary |
---|---|
2 at £1 | Mr P.i. Purser & Mrs P.i. Purser 25.00% Ordinary |
2 at £1 | Mrs D.m. Sutherland 25.00% Ordinary |
2 at £1 | Mrs K.m. Harrison-taylor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806 |
Cash | £1,099 |
Current Liabilities | £293 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
25 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 25 September 2023 (2 pages) |
---|---|
25 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 25 September 2023 (1 page) |
25 September 2023 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 25 September 2023 (1 page) |
20 September 2023 | Director's details changed for Ms Karen Mary Harrison-Taylor on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Malcolm Nicholas Binns on 20 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Philip Ian Purser on 20 September 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 June 2016 | Termination of appointment of Jennifer Dixon as a secretary on 1 July 2015 (1 page) |
13 June 2016 | Appointment of Mr Timothy John Mudd as a secretary on 1 July 2015 (2 pages) |
13 June 2016 | Termination of appointment of Jennifer Dixon as a secretary on 1 July 2015 (1 page) |
13 June 2016 | Registered office address changed from Carvers Cottage Main Street Askham Bryan York North Yorkshire YO23 3QU to 5 Peckitt Street York North Yorkshire YO1 9SF on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Carvers Cottage Main Street Askham Bryan York North Yorkshire YO23 3QU to 5 Peckitt Street York North Yorkshire YO1 9SF on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Timothy John Mudd as a secretary on 1 July 2015 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 October 2014 | Termination of appointment of David Macintyre Sutherland as a director on 18 March 2014 (1 page) |
7 October 2014 | Termination of appointment of David Macintyre Sutherland as a director on 18 March 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
24 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Termination of appointment of Jennifer Dixon as a director (1 page) |
30 June 2011 | Termination of appointment of Jennifer Dixon as a director (1 page) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Appointment of Mrs Jennifer Dixon as a director (3 pages) |
15 November 2010 | Appointment of Mrs Jennifer Dixon as a director (3 pages) |
9 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 9 November 2010 (2 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Philip Ian Purser on 23 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Karen Mary Harrison-Taylor on 23 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 23 June 2010 (1 page) |
16 July 2010 | Secretary's details changed for Mrs Jennifer Dixon on 23 June 2010 (1 page) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Karen Mary Harrison-Taylor on 23 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Malcolm Nicholas Binns on 23 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Malcolm Nicholas Binns on 23 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Philip Ian Purser on 23 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
1 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 23/06/07; full list of members (4 pages) |
16 May 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
16 May 2007 | Amended accounts made up to 30 June 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 201 acomb road york north yorkshire YO24 4HD (1 page) |
14 July 2006 | Return made up to 23/06/06; full list of members (10 pages) |
14 July 2006 | Return made up to 23/06/06; full list of members (10 pages) |
8 February 2006 | Nc inc already adjusted 23/06/05 (2 pages) |
8 February 2006 | Nc inc already adjusted 23/06/05 (2 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 January 2006 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (18 pages) |
23 June 2005 | Incorporation (18 pages) |