Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr Colin Alexander Martin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(12 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Domestic Energy Assessor |
Country of Residence | England |
Correspondence Address | Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mrs Rachel Louise Lightfoot |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD |
Director Name | Mr Terence Michael Lightfoot |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruffhams Close Wheldrake York North Yorkshire Y019 6td |
Secretary Name | Mrs Rachel Louise Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD |
Director Name | Mr David Charles Black |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 4 Audax Court Audax Close York North Yorkshire YO30 4RB |
Director Name | Mr Matthew James Gath |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2018) |
Role | House Builder |
Country of Residence | England |
Correspondence Address | First Floor 4 Audax Court Audax Close York North Yorkshire YO30 4RB |
Secretary Name | Mrs Karen Marie Thomas |
---|---|
Status | Resigned |
Appointed | 20 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | First Floor 4 Audax Court Audax Close York North Yorkshire YO30 4RB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | www.trcontents.co.uk |
---|
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,434 |
Cash | £7,080 |
Current Liabilities | £18,197 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
6 June 2023 | Confirmation statement made on 24 May 2023 with updates (6 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (6 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 May 2021 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 June 2020 | Registered office address changed from C/O a J Brown Ltd, Regency House Westminster Place Nether Poppleton York YO26 6RW England to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 2 June 2020 (1 page) |
2 June 2020 | Director's details changed for Mr Colin Alexander Martin on 23 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from First Floor 4 Audax Court Audax Close York North Yorkshire YO30 4RB to C/O a J Brown Ltd, Regency House Westminster Place Nether Poppleton York YO26 6RW on 6 June 2018 (1 page) |
31 May 2018 | Notification of Colin Alexander Martin as a person with significant control on 25 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Karen Marie Thomas as a secretary on 25 May 2018 (1 page) |
31 May 2018 | Cessation of Lg Mg Properties Ltd as a person with significant control on 25 May 2018 (1 page) |
31 May 2018 | Termination of appointment of David Charles Black as a director on 25 May 2018 (1 page) |
31 May 2018 | Appointment of Mrs Katie Emily Burrows Martin as a director on 25 May 2018 (2 pages) |
31 May 2018 | Notification of Katie Emily Burrows-Martin as a person with significant control on 25 May 2018 (2 pages) |
31 May 2018 | Cessation of Dcb Property Consultancy Limited as a person with significant control on 25 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Colin Alexander Martin as a director on 25 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Matthew James Gath as a director on 25 May 2018 (1 page) |
30 May 2018 | Notification of Dcb Property Consultancy Limited as a person with significant control on 15 May 2018 (2 pages) |
30 May 2018 | Notification of Lg Mg Properties Ltd as a person with significant control on 15 May 2018 (2 pages) |
29 May 2018 | Cessation of David Charles Black as a person with significant control on 15 May 2018 (1 page) |
29 May 2018 | Cessation of Matthew James Gath as a person with significant control on 15 May 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Change of name notice (2 pages) |
12 May 2015 | Company name changed tr contents LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Change of name notice (2 pages) |
12 May 2015 | Company name changed tr contents LIMITED\certificate issued on 12/05/15
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 October 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
23 October 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
5 October 2012 | Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Matthew James Gath as a director (2 pages) |
5 October 2012 | Termination of appointment of Rachel Lightfoot as a secretary (1 page) |
5 October 2012 | Termination of appointment of Rachel Lightfoot as a secretary (1 page) |
5 October 2012 | Termination of appointment of Terence Lightfoot as a director (1 page) |
5 October 2012 | Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mrs Karen Marie Thomas as a secretary (1 page) |
5 October 2012 | Termination of appointment of Rachel Lightfoot as a director (1 page) |
5 October 2012 | Appointment of Mrs Karen Marie Thomas as a secretary (1 page) |
5 October 2012 | Termination of appointment of Rachel Lightfoot as a director (1 page) |
5 October 2012 | Termination of appointment of Terence Lightfoot as a director (1 page) |
5 October 2012 | Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Mr Matthew James Gath as a director (2 pages) |
5 October 2012 | Appointment of Mr David Charles Black as a director (2 pages) |
5 October 2012 | Appointment of Mr David Charles Black as a director (2 pages) |
5 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
5 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
6 June 2010 | Director's details changed for Terence Michael Lightfoot on 24 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Terence Michael Lightfoot on 24 May 2010 (2 pages) |
6 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from oaktree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from oaktree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
29 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
25 September 2006 | Memorandum and Articles of Association (2 pages) |
25 September 2006 | Memorandum and Articles of Association (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
21 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
16 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed;new director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
24 May 2006 | Incorporation (11 pages) |
24 May 2006 | Incorporation (11 pages) |