Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director Name | Mr Mark Geary Sweeney |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | H.V.Project Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Secretary Name | Mr Adrian Holtby |
---|---|
Status | Current |
Appointed | 17 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Secretary Name | Janet Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 90 The Mount York North Yorkshire YO24 1AR |
Director Name | Kevin Trott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds LS16 6EB |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Status | Resigned |
Appointed | 02 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD |
Director Name | Mr Timothy Craig Carter |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Miss Katherine Louise Gardner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(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 | 31 January 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | A. Sheehan 5.71% Ordinary |
---|---|
1 at £1 | Charlotte Louise Armstrong 2.86% Ordinary |
1 at £1 | Fisher Europa LTD 2.86% Ordinary |
1 at £1 | Kevin Trott 2.86% Ordinary |
1 at £1 | Miss S.l. Nourmand & Miss S. Nourmand 2.86% Ordinary |
1 at £1 | Mr B. Rana 2.86% Ordinary |
1 at £1 | Mr Chapman & Mr Stephen Christopher Mccarthy 2.86% Ordinary |
1 at £1 | Mr Cronin & Mrs Cronin 2.86% Ordinary |
1 at £1 | Mr Harrison & Mrs Harrison 2.86% Ordinary |
1 at £1 | Mr I. Grundy & Mrs Grundy 2.86% Ordinary |
1 at £1 | Mr M. Harrison 2.86% Ordinary |
1 at £1 | Mr R. Passey 2.86% Ordinary |
1 at £1 | Mrs Dianne Lucille Lyons & John Trevor Lyons 2.86% Ordinary |
1 at £1 | Mrs M. Campbell 2.86% Ordinary |
1 at £1 | Ms K. Gardner & Ms E. Craven 2.86% Ordinary |
1 at £1 | Ms L. Chan 2.86% Ordinary |
1 at £1 | Ms R. Toth 2.86% Ordinary |
1 at £1 | Rowntree Ventures LTD 2.86% Ordinary |
6 at £1 | Irish Life Pension Fund 17.14% Ordinary |
- | OTHER 17.14% - |
4 at £1 | Ian Geoffrey Nixon 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35 |
Cash | £12,556 |
Current Liabilities | £13,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 December 2022 | Termination of appointment of Katherine Louise Gardner as a director on 16 December 2022 (1 page) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
16 August 2022 | Termination of appointment of Timothy Craig Carter as a director on 16 August 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 May 2021 | Registered office address changed from Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 27 May 2021 (1 page) |
15 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 December 2020 | Appointment of Miss Kate Gardner as a director on 2 December 2020 (2 pages) |
8 December 2020 | Director's details changed for Miss Kate Gardner on 8 December 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 September 2019 | Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD (1 page) |
5 September 2019 | Register(s) moved to registered office address Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD (1 page) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from C/O Spring House Properties Suite 5 - 2nd Floor Wira House Ring Road West Park Leeds LS16 6EB to Unit 14 Middlethopre Business Park Sim Balk Lane Bishopthorpe York YO23 2BD on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Adrian Holtby as a secretary on 17 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Stephen Leslie Mclellan as a secretary on 17 May 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Notification of a person with significant control statement (2 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (6 pages) |
21 August 2018 | Cessation of Ian Geoffrey Nixon as a person with significant control on 21 August 2018 (1 page) |
13 April 2018 | Appointment of Mr Timothy Craig Carter as a director on 26 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Mark Geary Sweeney as a director on 26 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with updates (6 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Termination of appointment of Kevin Trott as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Kevin Trott as a director on 8 April 2016 (1 page) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Kevin Trott on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Kevin Trott on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Kevin Trott on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Ian Geoffrey Nixon on 1 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Register inspection address has been changed from Mount House 90 the Mount York YO24 1AR United Kingdom (1 page) |
13 March 2014 | Register inspection address has been changed from Mount House 90 the Mount York YO24 1AR United Kingdom (1 page) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Termination of appointment of Janet Nixon as a secretary (1 page) |
5 September 2013 | Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page) |
5 September 2013 | Termination of appointment of Janet Nixon as a secretary (1 page) |
5 September 2013 | Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Stephen Leslie Mclellan as a secretary (1 page) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
29 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
22 April 2010 | Director's details changed for Kevin Trott on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Kevin Trott on 1 October 2009 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Kevin Trott on 1 October 2009 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
16 October 2008 | Director appointed kevin trott (1 page) |
16 October 2008 | Director appointed kevin trott (1 page) |
25 September 2008 | Ad 01/09/08\gbp si 6@1=6\gbp ic 8/14\ (2 pages) |
25 September 2008 | Ad 01/09/08\gbp si 6@1=6\gbp ic 8/14\ (2 pages) |
14 August 2008 | Ad 04/08/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
14 August 2008 | Ad 04/08/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from suit 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from suit 2D josephs well hanover walk leeds west yorkshire LS3 1AB (1 page) |
9 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from mount house, 90 the mount york north yorkshire YO24 1AR (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from mount house, 90 the mount york north yorkshire YO24 1AR (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
2 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 January 2006 | Incorporation (16 pages) |
31 January 2006 | Incorporation (16 pages) |