Market Place
Pickering
North Yorkshire
YO18 7AE
Director Name | Mr Robert Howlett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 April 2024) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Martin Philip Baxter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Ruth Phillips |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Ed Watters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2024(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 29 April 2024) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mrs Judith Finch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2024(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 29 April 2024) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr John Gibbs |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Retired Civil Engineer |
Country of Residence | England |
Correspondence Address | Heath Cottage Main Street Levisham North Yorkshire YO18 7NL |
Director Name | Mr Richard Anthony Payne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Bickley Barn Langdale End Scarborough North Yorkshire YO13 0LL |
Director Name | Dr Fiona Jane Beardsley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2010) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Manor Farm House Wilton North Yorks YO18 7LE |
Director Name | Mr Mark Vincent Bates |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 24 Whitewall Norton Malton North Yorkshire YO17 9EH |
Director Name | Celia Judith Knott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2014) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 24 Whitewall Norton Malton North Yorkshire YO17 9EH |
Secretary Name | Celia Judith Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2014) |
Role | Company Director |
Correspondence Address | 24 Whitewall Norton Malton North Yorkshire YO17 9EH |
Director Name | Jane Rosemary Payne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Role | Dental Hygienist |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Peter Turton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mrs Hillary Turton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2017) |
Role | Account Handler |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mrs Margaret Scorer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mrs Julie Dadswell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Director Name | Mr Simon Butcher |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 2023) |
Role | Forest Ranger |
Country of Residence | England |
Correspondence Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
Registered Address | Champleys Accountants Champleys Mews Market Place Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,306 |
Cash | £15,589 |
Current Liabilities | £814 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
11 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 August 2019 | Notification of Robert Howlett as a person with significant control on 10 March 2019 (2 pages) |
30 August 2019 | Appointment of Mr Robert Howlett as a director on 10 March 2019 (2 pages) |
2 August 2019 | Termination of appointment of Julie Dadswell as a director on 10 March 2019 (1 page) |
2 August 2019 | Cessation of Julie Dadswell as a person with significant control on 10 March 2019 (1 page) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 April 2018 | Notification of Simon Butcher as a person with significant control on 1 May 2017 (2 pages) |
25 April 2018 | Termination of appointment of Hillary Turton as a director on 30 April 2017 (1 page) |
25 April 2018 | Cessation of Peter Turton as a person with significant control on 30 April 2017 (1 page) |
25 April 2018 | Notification of Julie Dadswell as a person with significant control on 1 May 2017 (2 pages) |
25 April 2018 | Termination of appointment of Peter Turton as a director on 30 April 2017 (1 page) |
25 April 2018 | Cessation of Hilary Turton as a person with significant control on 30 April 2017 (1 page) |
25 April 2018 | Termination of appointment of Peter Turton as a director on 30 April 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (23 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (23 pages) |
20 May 2017 | Appointment of Mrs Julie Dadswell as a director on 1 May 2017 (2 pages) |
20 May 2017 | Appointment of Mrs Julie Dadswell as a director on 1 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Simon Butcher as a director on 1 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Simon Butcher as a director on 1 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Appointment of Mrs Judith Winters as a director on 1 May 2015 (2 pages) |
24 May 2016 | Appointment of Mrs Judith Winters as a director on 1 May 2015 (2 pages) |
23 May 2016 | Termination of appointment of Jane Rosemary Payne as a director on 31 March 2016 (1 page) |
23 May 2016 | Appointment of Ms Margaret Scorer as a director on 1 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Jane Rosemary Payne as a director on 31 March 2016 (1 page) |
23 May 2016 | Appointment of Ms Margaret Scorer as a director on 1 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
18 May 2016 | Annual return made up to 14 April 2016 no member list (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 April 2015 | Annual return made up to 14 April 2015 no member list (3 pages) |
17 April 2015 | Annual return made up to 14 April 2015 no member list (3 pages) |
1 December 2014 | Termination of appointment of Celia Judith Knott as a director on 14 May 2014 (1 page) |
1 December 2014 | Termination of appointment of Celia Judith Knott as a director on 14 May 2014 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 May 2014 | Appointment of Mr Peter Turton as a director (2 pages) |
22 May 2014 | Termination of appointment of Celia Knott as a secretary (1 page) |
22 May 2014 | Appointment of Mrs Hillary Turton as a director (2 pages) |
22 May 2014 | Appointment of Mrs Hillary Turton as a director (2 pages) |
22 May 2014 | Termination of appointment of Mark Bates as a director (1 page) |
22 May 2014 | Appointment of Mr Peter Turton as a director (2 pages) |
22 May 2014 | Termination of appointment of Celia Knott as a secretary (1 page) |
22 May 2014 | Termination of appointment of Mark Bates as a director (1 page) |
13 May 2014 | Termination of appointment of John Gibbs as a director (1 page) |
13 May 2014 | Termination of appointment of John Gibbs as a director (1 page) |
13 May 2014 | Termination of appointment of John Gibbs as a director (1 page) |
13 May 2014 | Termination of appointment of John Gibbs as a director (1 page) |
13 May 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Registered office address changed from C/O Mcglincheys Chartered Accountants 1St Floor Champley's Mews Market Place Pickering Yorkshire YO18 7AE on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from C/O Mcglincheys Chartered Accountants 1St Floor Champley's Mews Market Place Pickering Yorkshire YO18 7AE on 31 January 2014 (1 page) |
15 April 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
15 April 2013 | Annual return made up to 14 April 2013 no member list (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 30 January 2013 (2 pages) |
10 May 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
10 May 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
11 May 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
18 November 2010 | Appointment of Jane Rosemary Payne as a director (3 pages) |
18 November 2010 | Appointment of Jane Rosemary Payne as a director (3 pages) |
12 November 2010 | Termination of appointment of Fiona Beardsley as a director (2 pages) |
12 November 2010 | Termination of appointment of Fiona Beardsley as a director (2 pages) |
4 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
4 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
21 April 2010 | Director's details changed for Dr Fiona Jane Beardsley on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Gibbs on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Dr Fiona Jane Beardsley on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Celia Judith Knott on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Gibbs on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Celia Judith Knott on 14 April 2010 (2 pages) |
1 March 2010 | Appointment of Celia Judith Knott as a secretary (3 pages) |
1 March 2010 | Appointment of Celia Judith Knott as a secretary (3 pages) |
17 February 2010 | Termination of appointment of Richard Payne as a director (2 pages) |
17 February 2010 | Termination of appointment of Richard Payne as a director (2 pages) |
23 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Appointment of Mark Vincent Bates as a director (2 pages) |
21 October 2009 | Appointment of Mark Vincent Bates as a director (2 pages) |
21 October 2009 | Appointment of Celia Judith Knott as a director (2 pages) |
21 October 2009 | Appointment of Celia Judith Knott as a director (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
22 May 2009 | Annual return made up to 14/04/09 (3 pages) |
22 May 2009 | Annual return made up to 14/04/09 (3 pages) |
21 May 2009 | Director appointed dr fiona jane beardsley (2 pages) |
21 May 2009 | Director appointed dr fiona jane beardsley (2 pages) |
14 April 2008 | Incorporation (24 pages) |
14 April 2008 | Incorporation (24 pages) |