Thixendale
Malton
North Yorkshire
YO17 9LS
Director Name | Mr Benoit Frederick Palmer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Captain Merchant Navy |
Country of Residence | England |
Correspondence Address | 10 Piper Road Hutton Driffield North Humberside YO25 9YY |
Director Name | Paul Andrew Scothern |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom - North Yorkshire |
Correspondence Address | Chapel Cottage Thixendale York North Yorkshire YO17 9TG |
Secretary Name | Mr Adam Dominic Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | North Breckenholme Thixendale Malton North Yorkshire YO17 9LS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | btcyorkshire.com |
---|---|
Email address | [email protected] |
Telephone | 01759 369573 |
Telephone region | Pocklington |
Registered Address | 6 George Street Driffield YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Adam Dominic Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,875 |
Cash | £64,407 |
Current Liabilities | £30,345 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
21 September 2022 | Delivered on: 29 September 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
29 September 2022 | Registration of charge 063274340001, created on 21 September 2022 (7 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
14 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
12 February 2020 | Notification of Paul Andrew Scothern as a person with significant control on 6 April 2017 (2 pages) |
12 February 2020 | Notification of Benoit Frederick Palmer as a person with significant control on 6 April 2017 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 29 September 2015
|
26 January 2016 | Resolutions
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2010 | Director's details changed for Benoit Frederick Palmer on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Adam Dominic Palmer on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Benoit Frederick Palmer on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Adam Dominic Palmer on 30 July 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
1 October 2007 | Ad 30/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 2007 | Ad 30/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New director appointed (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Incorporation (13 pages) |
30 July 2007 | Incorporation (13 pages) |
30 July 2007 | Director resigned (1 page) |