Whitby Road
Guisborough
North Yorkshire
TS14 6PT
Director Name | Hon Thomas Peregrine Long Chaloner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(13 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Gisborough Hall Whitby Road Guisborough North Yorkshire TS14 6PT |
Director Name | Mr David John Tait |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 December 2017) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Gisborough Hall Whitby Road Guisborough North Yorkshire TS14 6PT |
Secretary Name | David John Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 December 2017) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough Hall Whitby Road Guisborough North Yorkshire TS14 6PT |
Director Name | Hon Thomas Peregrine Long Chaloner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 May 2020) |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | Gisborough Hall Whitby Road Guisborough North Yorkshire TS14 6PT |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Registered Address | Gisborough Hall Whitby Road Guisborough North Yorkshire TS14 6PT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | The Honourable Thomas Peregrine Long Chaloner 52.00% Ordinary |
---|---|
24 at £1 | David John Tait 24.00% Ordinary |
24 at £1 | Peter Anthony Salvatore 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,159 |
Current Liabilities | £1,259 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
31 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
31 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
8 June 2020 | Notification of a person with significant control statement (2 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
27 May 2020 | Appointment of The Honourable Thomas Peregrine Long Chaloner as a director on 20 May 2020 (2 pages) |
26 May 2020 | Cessation of Thomas Peregrine Long Choalner as a person with significant control on 15 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Thomas Peregrine Long Chaloner as a director on 15 May 2020 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
13 February 2018 | Termination of appointment of David John Tait as a director on 11 December 2017 (1 page) |
13 February 2018 | Termination of appointment of David John Tait as a secretary on 11 December 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for David John Tait on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for David John Tait on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for David John Tait on 21 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for David John Tait on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 May 2011 | Director's details changed for Peter Anthony Salvatore on 18 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Peter Anthony Salvatore on 18 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 1 October 2009 (2 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 July 2008 | Return made up to 18/05/08; full list of members; amend (7 pages) |
23 July 2008 | Return made up to 18/05/08; full list of members; amend (7 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from gisborough hall gisborough middlesbrough cleveland TS14 6PT (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from gisborough hall gisborough middlesbrough cleveland TS14 6PT (1 page) |
11 March 2008 | Director appointed the honourable thomas peregrine long chaloner (2 pages) |
11 March 2008 | Director appointed the honourable thomas peregrine long chaloner (2 pages) |
28 November 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/05/08 to 30/09/08 (1 page) |
21 August 2007 | Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Ad 19/07/07--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
21 August 2007 | Resolutions
|
3 July 2007 | Registered office changed on 03/07/07 from: lakeside house, kingfisher way stockton on tees cleveland TS18 3NB (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: lakeside house, kingfisher way stockton on tees cleveland TS18 3NB (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Company name changed WT1 LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed WT1 LIMITED\certificate issued on 19/06/07 (2 pages) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |