Company NameStartone Limited
DirectorsMonica Pratt and Karen Michelle Tinkler
Company StatusActive
Company Number05895404
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMonica Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(6 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMs Karen Michelle Tinkler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(6 days after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMonica Pratt
NationalityBritish
StatusCurrent
Appointed10 July 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameJayne Anne Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edale Way
Belper
Derbyshire
DE56 1BP
Secretary NameJayne Anne Davies
NationalityBritish
StatusResigned
Appointed09 August 2006(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edale Way
Belper
Derbyshire
DE56 1BP
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepartners-group.co.uk

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Karen Michelle Tinkler
50.00%
Ordinary
33 at £1Monica Pratt
50.00%
Ordinary

Financials

Year2014
Net Worth£116,341
Current Liabilities£663,399

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

10 July 2014Delivered on: 12 July 2014
Persons entitled: Jayne Anne Davies

Classification: A registered charge
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
24 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 October 2019Change of share class name or designation (2 pages)
15 October 2019Statement of company's objects (2 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 August 2019Director's details changed for Ms Karen Michelle Tinkler on 1 August 2019 (2 pages)
5 August 2019Director's details changed for Monica Pratt on 1 August 2019 (2 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 August 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
10 August 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
9 August 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 August 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 66
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 66
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 66
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 66
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 66
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 66
(5 pages)
13 August 2014Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages)
13 August 2014Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
5 August 2014Cancellation of shares. Statement of capital on 10 July 2014
  • GBP 66.00
(4 pages)
5 August 2014Cancellation of shares. Statement of capital on 10 July 2014
  • GBP 66.00
(4 pages)
5 August 2014Purchase of own shares. (3 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
5 August 2014Purchase of own shares. (3 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
12 July 2014Registration of charge 058954040001, created on 10 July 2014 (54 pages)
12 July 2014Registration of charge 058954040001, created on 10 July 2014 (54 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
30 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
30 November 2012Accounts for a small company made up to 31 May 2012 (6 pages)
14 August 2012Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages)
14 August 2012Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
24 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
20 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
18 August 2008Director's change of particulars / karen tinkler / 30/05/2008 (1 page)
18 August 2008Director's change of particulars / karen tinkler / 30/05/2008 (1 page)
18 August 2008Return made up to 03/08/08; full list of members (4 pages)
18 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 March 2008Prev sho from 31/08/2007 to 31/05/2007 (1 page)
27 March 2008Prev sho from 31/08/2007 to 31/05/2007 (1 page)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
17 August 2007Return made up to 03/08/07; full list of members (3 pages)
5 September 2006Ad 18/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 September 2006Ad 18/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
3 August 2006Incorporation (14 pages)
3 August 2006Incorporation (14 pages)