St Mawes
Truro
Cornwall
TR2 5UH
Director Name | Mr David Christopher Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH |
Director Name | Ms Fiona Helen Billington |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedn Moran Polvarth Road St. Mawes Truro TR2 5AY |
Director Name | Mr Andrew John Whitaker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Holmbush Road Putney London SW15 3LE |
Director Name | Mr Robert George Whitaker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Victoria Road Oxford OX2 6DG |
Director Name | Mr Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nearwater Polvarth Road St. Mawes Truro TR2 5AY |
Director Name | Mr Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Croft Addingham Ilkley LS29 0SP |
Director Name | Georgina Clare Templeman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 3 Kilner`S Croft Addingham Ilkley LS29 0JS |
Secretary Name | Mr Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Croft Addingham Ilkley LS29 0SP |
Director Name | David Shennan Houliston |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarr Cottage Briggate Nesfield Ilkley West Yorkshire LS29 0BS |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 May 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(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 | 17 May 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Stonelands House Litton Skipton BD23 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Litton |
Ward | Upper Wharfedale |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | John Brian Whitaker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
23 June 2023 | Registered office address changed from Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH England to Stonelands House Litton Skipton BD23 5QH on 23 June 2023 (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
25 September 2022 | Appointment of Mr Robert George Whitaker as a director on 12 September 2022 (2 pages) |
25 September 2022 | Appointment of Mr Timothy Richard Whitaker as a director on 12 September 2022 (2 pages) |
25 September 2022 | Appointment of Mr Andrew John Whitaker as a director on 12 September 2022 (2 pages) |
25 September 2022 | Appointment of Ms Fiona Helen Billington as a director on 12 September 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
26 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 May 2021 | Termination of appointment of John Brian Whitaker as a director on 17 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mr David Christopher Mitchell as a director on 11 May 2021 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
17 November 2017 | Director's details changed for Mrs Elizabeth Helen Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF England to Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH on 17 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mrs Elizabeth Helen Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr John Brian Whitaker as a person with significant control on 13 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr John Brian Whitaker on 13 November 2017 (2 pages) |
17 November 2017 | Registered office address changed from Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF England to Deepdene Penruan Lane St Mawes Truro Cornwall TR2 5UH on 17 November 2017 (1 page) |
17 November 2017 | Change of details for Mr John Brian Whitaker as a person with significant control on 13 November 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
22 May 2017 | Registered office address changed from Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to Winebeck Farm Bolton Road Addingham Ilkley LS29 0RF on 22 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Registered office address changed from Grove House 12 Riddings Road Ilkley W Yorkshire LS29 9BF to Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from Grove House 12 Riddings Road Ilkley W Yorkshire LS29 9BF to Bhp Chartered Accountants, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Amended accounts for a dormant company made up to 31 May 2013 (3 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 March 2015 | Amended accounts for a dormant company made up to 31 May 2013 (3 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
26 September 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
2 July 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Appointment of Mrs Elizabeth Helen Whitaker as a director (2 pages) |
1 October 2010 | Appointment of Mrs Elizabeth Helen Whitaker as a director (2 pages) |
30 September 2010 | Termination of appointment of David Houliston as a director (1 page) |
30 September 2010 | Termination of appointment of David Houliston as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Termination of appointment of Ian Hepworth as a director (1 page) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Termination of appointment of Ian Hepworth as a director (1 page) |
2 June 2010 | Termination of appointment of Ian Hepworth as a secretary (1 page) |
2 June 2010 | Termination of appointment of Ian Hepworth as a secretary (1 page) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
23 August 2008 | Company name changed communications dynamics LIMITED\certificate issued on 27/08/08 (2 pages) |
23 August 2008 | Company name changed communications dynamics LIMITED\certificate issued on 27/08/08 (2 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 7 west croft addingham ilkley LS29 0SP (1 page) |
28 January 2008 | Location of register of members (1 page) |
23 January 2008 | Company name changed blue line bathrooms LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed blue line bathrooms LIMITED\certificate issued on 23/01/08 (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |