Nether Poppleton
York
YO26 6PH
Director Name | Ms Karen Michelle Tinkler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(6 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Monica Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Jayne Anne Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edale Way Belper Derbyshire DE56 1BP |
Secretary Name | Jayne Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Edale Way Belper Derbyshire DE56 1BP |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | partners-group.co.uk |
---|
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
33 at £1 | Karen Michelle Tinkler 50.00% Ordinary |
---|---|
33 at £1 | Monica Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,341 |
Current Liabilities | £663,399 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Jayne Anne Davies Classification: A registered charge Outstanding |
---|
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
24 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
16 October 2019 | Change of share class name or designation (2 pages) |
15 October 2019 | Statement of company's objects (2 pages) |
15 October 2019 | Resolutions
|
12 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Ms Karen Michelle Tinkler on 1 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Monica Pratt on 1 August 2019 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 August 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
10 August 2016 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
9 August 2016 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 August 2016 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
9 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 August 2014 | Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages) |
13 August 2014 | Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Cancellation of shares. Statement of capital on 10 July 2014
|
5 August 2014 | Cancellation of shares. Statement of capital on 10 July 2014
|
5 August 2014 | Purchase of own shares. (3 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
5 August 2014 | Purchase of own shares. (3 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
12 July 2014 | Registration of charge 058954040001, created on 10 July 2014 (54 pages) |
12 July 2014 | Registration of charge 058954040001, created on 10 July 2014 (54 pages) |
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
30 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 August 2012 | Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Karen Michelle Nixon on 3 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
24 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
20 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
18 August 2008 | Director's change of particulars / karen tinkler / 30/05/2008 (1 page) |
18 August 2008 | Director's change of particulars / karen tinkler / 30/05/2008 (1 page) |
18 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 March 2008 | Prev sho from 31/08/2007 to 31/05/2007 (1 page) |
27 March 2008 | Prev sho from 31/08/2007 to 31/05/2007 (1 page) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
5 September 2006 | Ad 18/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 September 2006 | Ad 18/08/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Resolutions
|
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | New secretary appointed;new director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
3 August 2006 | Incorporation (14 pages) |
3 August 2006 | Incorporation (14 pages) |