Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director Name | Timothy Mark Frear |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | HR Officer |
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 | 02 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | Philip Graeme Armitage |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | IT Engineer |
Correspondence Address | Horseshoe Farm Benjy Lane York North Yorkshire YO19 6BH |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Lydia Deborah Aarons |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2018) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Lydia Deborah Aarons as a director on 31 March 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Adrian Holtby as a secretary on 2 January 2016 (2 pages) |
19 April 2016 | Appointment of Mr Adrian Holtby as a secretary on 2 January 2016 (2 pages) |
19 April 2016 | Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2016 (1 page) |
19 April 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
19 April 2016 | Termination of appointment of Dolores Charlesworth as a secretary on 1 January 2016 (1 page) |
19 April 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to C/O Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 23 December 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
17 April 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 April 2014 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 September 2013 (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
13 April 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
25 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 25 March 2011 (1 page) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
10 January 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011 (1 page) |
10 January 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
1 April 2010 | Director's details changed for Lydia Deborah Aarons on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rev Christopher Noel Casey on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Timothy Mark Frear on 1 April 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Annual return made up to 23/03/09 (3 pages) |
1 April 2009 | Annual return made up to 23/03/09 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Annual return made up to 23/03/08 (3 pages) |
12 May 2008 | Annual return made up to 23/03/08 (3 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Annual return made up to 23/03/07 (2 pages) |
10 April 2007 | Annual return made up to 23/03/07 (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
23 March 2006 | Incorporation (11 pages) |
23 March 2006 | Incorporation (11 pages) |