Great Ouseburn
York
North Yorkshire
YO26 9RQ
Secretary Name | Nicholas Simon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bruntcliffe Drive Morley Leeds West Yorkshire LS27 0NF |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Holme Cottage Main Street Great Ouseburn York YO26 9RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Great Ouseburn |
Ward | Ouseburn |
Built Up Area | Great Ouseburn |
2 at £1 | John George Hardwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,581 |
Current Liabilities | £30,669 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
11 January 2021 | Director's details changed for John George Hardwick on 11 January 2021 (2 pages) |
11 January 2021 | Change of details for John George Hardwick as a person with significant control on 11 January 2021 (2 pages) |
23 May 2020 | Registered office address changed from 35 Ackworth Road Pontefract West Yorkshire WF8 3PG to Holme Cottage Main Street Great Ouseburn York YO26 9RQ on 23 May 2020 (1 page) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
20 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
26 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John George Hardwick on 3 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John George Hardwick on 3 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for John George Hardwick on 3 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF (1 page) |
4 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (11 pages) |
3 April 2007 | Incorporation (11 pages) |