Thirsk
YO7 3BE
Secretary Name | Joseph Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2006(3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Royal Oak Cottages Copgrove Road Burton Leonard Harrogate HG3 3SL |
Director Name | Mrs Susan Mary Rushton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | Joseph Rushton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 1 Royal Oak Cottages Copgrove Road Burton Leonard Harrogate HG3 3SL |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Briardene Durham County Durham DH1 4QU |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Telephone | 01347 821733 |
---|---|
Telephone region | Easingwold |
Registered Address | Market Place Easingwold York YO61 3AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Peter Rushton 39.80% Ordinary |
---|---|
1.8k at £1 | Susan Rushton 39.80% Ordinary |
926 at £1 | Joseph Rushton 20.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,700 |
Cash | £94,071 |
Current Liabilities | £147,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
4 September 2006 | Delivered on: 9 September 2006 Persons entitled: Barclays 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 |
---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
14 November 2022 | Director's details changed for Joseph Rushton on 14 November 2022 (2 pages) |
14 November 2022 | Secretary's details changed for Joseph Rushton on 14 November 2022 (1 page) |
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 February 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
7 December 2020 | Notification of Susan Mary Rushton as a person with significant control on 26 October 2016 (2 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
7 December 2020 | Change of details for Mr Peter Darrell Rushton as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Director's details changed for Peter Darrell Rushton on 7 December 2020 (2 pages) |
3 December 2020 | Change of share class name or designation (2 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Solvency Statement dated 10/04/17 (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Solvency Statement dated 10/04/17 (2 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 March 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Statement of company's objects (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 November 2010 | Director's details changed for Joseph Rushton on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Joseph Rushton on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Joseph Rushton on 4 November 2010 (2 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 November 2009 | Director's details changed for Susan Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Darrell Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Susan Rushton on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
20 May 2008 | Director appointed susan rushton (2 pages) |
20 May 2008 | Director appointed susan rushton (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 March 2008 | Director appointed joseph rushton (2 pages) |
18 March 2008 | Director appointed joseph rushton (2 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (6 pages) |
23 October 2006 | Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538 (2 pages) |
23 October 2006 | Statement of affairs (27 pages) |
23 October 2006 | Ad 30/09/06--------- £ si 4537@1=4537 £ ic 1/4538 (2 pages) |
23 October 2006 | Statement of affairs (27 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
11 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
12 September 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
12 September 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
9 September 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
6 December 2005 | Company name changed limco 127 LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed limco 127 LIMITED\certificate issued on 06/12/05 (2 pages) |
26 October 2005 | Incorporation (13 pages) |
26 October 2005 | Incorporation (13 pages) |