Bishopthorpe
York
YO23 2QN
Director Name | Mr Don Christopher Formhals |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Dominic Peter Desmond Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Stephen Robert Headley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitemoor Farm Cliffe Common Selby North Yorkshire YO8 6EG |
Director Name | John Adrian Gordon Latimer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Parade Bootham York North Yorkshire YO30 7AB |
Director Name | Mr David John Hall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yoredale Avenue Darlington County Durham DL3 9AN |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Director Name | Mr John Wilfrid Machin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-24 Park Street Selby YO8 4PW |
Director Name | Mr Frederick Andrew Johnson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Genesis 5 Church Lane Heslington York YO10 5DQ |
Director Name | Mr John Anthony Farmer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Genesis 5 Church Lane Heslington York YO10 5DQ |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis 5 Church Lane Heslington York YO10 5DQ |
Director Name | Mr Nigel Philip Clemit |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jwpcreers.co.uk |
---|---|
Telephone | 01904 717260 |
Telephone region | York |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
20k at £1 | J.a. Farmer & F.a. Johnson 50.00% Ordinary A |
---|---|
20k at £1 | Walker Crips Wealth Management LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £85,382 |
Net Worth | £56,604 |
Cash | £57,562 |
Current Liabilities | £11,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
4 December 2017 | Appointment of Mr Dominc Peter Desmond Martin as a director on 28 November 2017 (2 pages) |
---|---|
4 December 2017 | Termination of appointment of Nigel Peter Skelton as a director on 30 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 June 2017 | Appointment of Mr Nigel Philip Clemit as a director on 1 June 2017 (2 pages) |
3 March 2017 | Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages) |
28 December 2016 | Termination of appointment of John Anthony Farmer as a director on 14 December 2016 (1 page) |
28 November 2016 | Appointment of Mr Don Christopher Formhals as a director on 18 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of David John Hall as a director on 30 June 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 February 2015 | Appointment of Mr John Anthony Farmer as a director on 28 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of John Wilfrid Machin as a director on 20 November 2014 (1 page) |
5 February 2015 | Termination of appointment of John Wilfrid Machin as a director on 20 November 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
27 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 September 2012 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Secretary's details changed for Don Christopher Formhals on 18 October 2011 (2 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Appointment of Mr Frederick Andrew Johnson as a director (2 pages) |
4 July 2011 | Appointment of Mr John Wilfrid Machin as a director (2 pages) |
5 May 2011 | Termination of appointment of John Latimer as a director (1 page) |
5 May 2011 | Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ on 5 May 2011 (1 page) |
5 May 2011 | Termination of appointment of Stephen Headley as a director (1 page) |
5 May 2011 | Registered office address changed from Foss Islands House Foss Islands Road York YO31 7UJ on 5 May 2011 (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
5 July 2007 | Ad 19/03/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
5 July 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
5 July 2007 | Resolutions
|
11 May 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
30 August 2006 | Incorporation (17 pages) |