Redmire
Leyburn
North Yorkshire
DL8 4EW
Secretary Name | Mr Martin Jonathan Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elm House Redmire Leyburn North Yorkshire DL8 4EW |
Director Name | Mrs Jane Frances Foster |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm House Redmire Leyburn North Yorkshire DL8 4EW |
Director Name | Mr Robert Andrew Bruce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House Littlethorpe Road Ripon North Yorkshire HG4 1TZ |
Director Name | Mr James William Grice |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Ilton Lane Grewelthorpe Ripon North Yorkshire HG4 3DF |
Director Name | Mr Martin Hague Jobbings |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nine Ties Barn Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Registered Address | Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
720 at £1 | Martin Jonathan Foster 80.00% Ordinary |
---|---|
180 at £1 | James Grice 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
19 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 September 2014 | Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages) |
4 September 2014 | Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ on 4 September 2014 (2 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Jane Frances Foster on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Appointment terminated director martin jobbings (1 page) |
17 August 2009 | Appointment terminated director martin jobbings (1 page) |
11 August 2009 | Director appointed jane frances foster (2 pages) |
11 August 2009 | Director appointed jane frances foster (2 pages) |
2 August 2009 | Appointment terminated director robert bruce (1 page) |
2 August 2009 | Appointment terminated director james grice (1 page) |
2 August 2009 | Appointment terminated director james grice (1 page) |
2 August 2009 | Appointment terminated director robert bruce (1 page) |
7 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from oak mount thornfield business park standard way industrial estate northallerton north yorkshire DL6 2XQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from oak mount thornfield business park standard way industrial estate northallerton north yorkshire DL6 2XQ (1 page) |
12 May 2008 | Director appointed martin hague jobbings (2 pages) |
12 May 2008 | Director appointed martin hague jobbings (2 pages) |
18 February 2008 | Incorporation (29 pages) |
18 February 2008 | Incorporation (29 pages) |