Boroughbridge
York
YO51 9DH
Director Name | Mrs Lucy Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellises Yard Kirby Hill Boroughbridge York YO51 9DH |
Director Name | Mr Samuel Terrence Weller |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellises Yard Kirby Hill Boroughbridge York YO51 9DH |
Director Name | John Anthony Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Abbey Knoll Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Diana Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Knoll Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Diana Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey Knoll Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | Mr Edward John Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellises Yard Kirby Hill Boroughbridge York YO51 9DH |
Director Name | Mr Andrew Paul Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellises Yard Kirby Hill Boroughbridge York YO51 9DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.scottonpark.co.uk/ |
---|---|
Telephone | 01423 325544 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Ellises Yard Kirby Hill Boroughbridge York YO51 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Built Up Area | Boroughbridge |
40 at £1 | Andrew Paul Smith 40.00% Ordinary |
---|---|
40 at £1 | Edward John Smith 40.00% Ordinary |
10 at £1 | Diana Smith 10.00% Ordinary |
10 at £1 | John Anthony Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,978 |
Cash | £20,497 |
Current Liabilities | £98,859 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 5 April 2023 (9 pages) |
---|---|
8 November 2023 | Appointment of Mr Samuel Terrence Weller as a director on 1 November 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Diana Smith as a director on 5 January 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Diana Smith as a secretary on 1 January 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
24 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Lucy Smith as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Edward Smith as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Lucy Smith as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lucy Smith as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Edward Smith as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Edward Smith as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Appointment of Mrs Lucy Smith as a director on 20 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Lucy Smith as a director on 20 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Andrew Paul Smith as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Andrew Paul Smith as a director on 20 February 2017 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Amended total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 June 2016 | Amended total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 April 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
6 April 2016 | Micro company accounts made up to 5 April 2016 (4 pages) |
19 August 2015 | Appointment of Mr Edward John Smith as a director on 18 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Edward John Smith as a director on 18 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Edward John Smith as a director on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Edward John Smith as a director on 17 August 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 September 2010 | Director's details changed for Edward John Smith on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Edward John Smith on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Andrew Paul Smith on 27 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Andrew Paul Smith on 27 September 2010 (2 pages) |
28 June 2010 | Director's details changed for Diana Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward John Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Edward John Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Andrew Paul Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Andrew Paul Smith on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Diana Smith on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of John Smith as a director (2 pages) |
12 May 2010 | Termination of appointment of John Smith as a director (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from ellises yard kirby hill boroughbridge york YO51 9DH united kingdom (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from ellises yard kirby hill boroughbridge york YO51 9DH united kingdom (1 page) |
9 July 2009 | Location of debenture register (1 page) |
9 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
9 July 2009 | Director's change of particulars / andrew smith / 01/12/2008 (2 pages) |
9 July 2009 | Director's change of particulars / andrew smith / 01/12/2008 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from scotton park new road scotton knaresborough north yorkshire HG5 9HH (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from scotton park new road scotton knaresborough north yorkshire HG5 9HH (1 page) |
24 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 January 2008 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
11 January 2008 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 27/06/07; full list of members (5 pages) |
30 May 2007 | Location of register of members (non legible) (1 page) |
30 May 2007 | Location of register of members (non legible) (1 page) |
29 May 2007 | Location of debenture register (non legible) (1 page) |
29 May 2007 | Location of debenture register (non legible) (1 page) |
28 July 2006 | Location of register of members (non legible) (1 page) |
28 July 2006 | Location - directors interests register: non legible (1 page) |
28 July 2006 | Location - directors interests register: non legible (1 page) |
28 July 2006 | Location of register of members (non legible) (1 page) |
28 July 2006 | Location of debenture register (non legible) (1 page) |
28 July 2006 | Location of debenture register (non legible) (1 page) |
28 July 2006 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |