Whitby
North Yorkshire
YO21 1PS
Director Name | Mr Gavin John Mackinder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FB |
Secretary Name | Joanne Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Julie Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 14 years (resigned 02 January 2020) |
Role | Agent Holidays |
Correspondence Address | 4 Princess Place Whitby North Yorkshire YO21 1DZ |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Michael Asher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,174 |
Cash | £3,062 |
Current Liabilities | £4,281 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
27 December 2023 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
1 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
27 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 January 2020 | Termination of appointment of Julie Asher as a secretary on 2 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Michael Asher as a person with significant control on 7 February 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 February 2017 | Director's details changed for Mr Michael Asher on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael Asher on 7 February 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 May 2016 (1 page) |
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Michael Asher on 20 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Asher on 20 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Incorporation (14 pages) |
21 December 2005 | Incorporation (14 pages) |