Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Director Name | Ms Jacqui Oversby |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Skipton Road Gargrave Skipton North Yorkshire BD23 3SB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Suite 3 , Aireside House Aireside House Royd Ings Avenue Keighley BD21 4BZ |
Website | humberprint.co.uk |
---|---|
Telephone | 01756 748404 |
Telephone region | Skipton |
Registered Address | 15 Niffany Gardens Skipton BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Jacqui Oversby 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Nicholas Asquith Cawood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,850 |
Cash | £5,828 |
Current Liabilities | £235,936 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
17 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 February 2023 | Amended total exemption full accounts made up to 31 March 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 21 December 2022 with updates (8 pages) |
18 January 2023 | Notification of Asquith Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 March 2022 | Confirmation statement made on 21 December 2021 with updates (7 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 11 April 2021 with updates (6 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 July 2020 | Registration of charge 057774900001, created on 17 July 2020 (25 pages) |
27 May 2020 | Confirmation statement made on 11 April 2020 with updates (8 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
26 April 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Termination of appointment of Walker Secretaries Limited as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 15 Niffany Gardens Skipton BD23 1SZ on 23 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 1 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
12 April 2019 | Secretary's details changed for Walker Secretaries Limited on 1 April 2019 (1 page) |
12 April 2019 | Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Statement of company's objects (2 pages) |
29 December 2018 | Change of details for Mr Jonathan Nicholas Asquith Cawood as a person with significant control on 28 November 2018 (2 pages) |
29 December 2018 | Cessation of Jacqui Oversby as a person with significant control on 28 November 2018 (1 page) |
19 December 2018 | Termination of appointment of Jacqui Oversby as a director on 19 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 September 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page) |
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Walker Secretaries Limited on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jacqui Oversby on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jacqui Oversby on 11 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Walker Secretaries Limited on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jonathan Nicholas Asquith Cawood on 11 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jonathan Nicholas Asquith Cawood on 11 April 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Incorporation (16 pages) |
11 April 2006 | Incorporation (16 pages) |