York Road
Market Weighton
East Yorkshire
YO43 3GL
Director Name | Dr Leilani Isabel Darvell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Research Scientist/ Chemical Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Market Weighton Business Centre Becklands P York Road Market Weighton East Yorkshire YO43 3GL |
Director Name | Steven Davell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(4 days after company formation) |
Appointment Duration | 1 day (resigned 04 September 2007) |
Role | Project Manager |
Correspondence Address | 26 Cullingworth Avenue Haworth Park Hull East Yorkshire HU6 7DD |
Secretary Name | Dr Leilani Isabel Darvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(5 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | Unit 6 Market Weighton Business Centre Becklands P York Road Market Weighton East Yorkshire YO43 3GL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.darvell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 626206 |
Telephone region | Market Weighton / North Cave |
Registered Address | Unit 6 Market Weighton Business Centre Becklands Park York Road Market Weighton East Yorkshire YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Year | 2013 |
---|---|
Net Worth | £43,585 |
Cash | £98,355 |
Current Liabilities | £76,928 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Appointment of Dr Leilani Isabel Darvell as a director on 1 August 2020 (2 pages) |
15 August 2020 | Termination of appointment of Leilani Isabel Darvell as a secretary on 1 August 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 May 2016 | Registered office address changed from Suite 5 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT to Unit 6 Market Weighton Business Centre Becklands Park York Road Market Weighton East Yorkshire YO43 3GL on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Suite 5 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT to Unit 6 Market Weighton Business Centre Becklands Park York Road Market Weighton East Yorkshire YO43 3GL on 4 May 2016 (1 page) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 November 2010 | Director's details changed for Steven Darvell on 12 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page) |
24 November 2010 | Director's details changed for Steven Darvell on 12 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Steven Darvell on 12 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Dr Leilani Isabel Darvell on 12 November 2010 (1 page) |
24 November 2010 | Director's details changed for Steven Darvell on 12 November 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Suite 1 Phoenix House Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom on 7 April 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 September 2008 | Appointment terminated director steven davell (1 page) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated director steven davell (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 3, phoenix house dunswell road cottingham east yorkshire HU16 4JT (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from suite 3, phoenix house dunswell road cottingham east yorkshire HU16 4JT (1 page) |
3 November 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2007 | Ad 30/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 26 cullingworth avenue, haworth park, hull east yorkshire HU67DD (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 26 cullingworth avenue, haworth park, hull east yorkshire HU67DD (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
30 August 2007 | Incorporation (13 pages) |
30 August 2007 | Incorporation (13 pages) |