Towton
Tadcaster
North Yorkshire
LS24 9TL
Director Name | Mr Charles Eggerton Ian Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Rockingham Court Towton Tadcaster North Yorkshire LS24 9TL |
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Secretary Name | Mr Michael James Meston Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Miss Angela Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2018) |
Role | MD |
Correspondence Address | 47a Queens Road Aberdeen Aberdeenshire AB15 4YP Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 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 | 03 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Rockingham Court Towton Tadcaster North Yorkshire LS24 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 14 Rockingham Court Towton Tadcaster North Yorkshire LS24 9TL on 3 May 2016 (1 page) |
18 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Director's details changed for Charles Eggerton Ian Harding on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Russell Neale Dever on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 14 Rockingham Court Towton North Yorkshire LS24 9TL on 10 May 2011 (1 page) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Secretary's details changed for Angela Stirling on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Russell Neale Dever on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Angela Stirling on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Russell Neale Dever on 8 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2009 | Secretary appointed angela stirling (1 page) |
16 September 2009 | Appointment terminated secretary michael reid (1 page) |
15 September 2009 | Return made up to 03/02/09; full list of members (4 pages) |
6 October 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 October 2008 | Director's change of particulars / charles harding / 03/10/2008 (1 page) |
17 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
4 June 2007 | Return made up to 03/02/07; full list of members (7 pages) |
20 September 2006 | Ad 02/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
3 February 2006 | Incorporation (14 pages) |