Middlesbrough
North Yorkshire
TS9 7HY
Director Name | Amanda Easton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY |
Director Name | Simon Philip Picton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY |
Secretary Name | Amanda Easton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Mill Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY |
Website | baytreeharrogate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 564493 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Mill Hill Chop Gate Middlesbrough North Yorkshire TS9 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Viktoria Mary Akrill 52.00% Ordinary |
---|---|
32 at £1 | Simon Philip Picton 32.00% Ordinary |
16 at £1 | Amanda Easton 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,656 |
Cash | £21,042 |
Current Liabilities | £17,235 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 April |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2010 | Director's details changed for Viktoria Mary Akrill on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Viktoria Mary Akrill on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Philip Picton on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Philip Picton on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Viktoria Mary Akrill on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Amanda Easton on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Amanda Easton on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Amanda Easton on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Simon Philip Picton on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |