Driffield
YO25 4AU
Secretary Name | Ms Susan Anne Render |
---|---|
Status | Current |
Appointed | 11 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Bath Close Farm Lowthorpe Driffield YO25 4AS |
Secretary Name | Joanne Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lowthorpe Driffield YO25 4AU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 138 Quay Road Bridlington North Humberside YO16 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian George Morley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,810 |
Cash | £20 |
Current Liabilities | £1,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
19 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Brian George Morley on 3 February 2021 (2 pages) |
9 February 2021 | Change of details for Mr Brian Morley as a person with significant control on 3 February 2021 (2 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
28 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
28 June 2020 | Secretary's details changed for Miss Susan Anne Newton on 1 March 2020 (1 page) |
2 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Miss Susan Anne Newton as a secretary on 11 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Joanne Marson as a secretary on 11 June 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Notification of Brian Morley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
14 July 2017 | Secretary's details changed for Joanne Marson on 2 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Joanne Marson on 2 July 2017 (1 page) |
14 July 2017 | Notification of Brian Morley as a person with significant control on 6 April 2016 (2 pages) |
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
4 May 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
4 May 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
4 May 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Brian George Morley on 24 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Joanne Marson on 24 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Joanne Marson on 24 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Brian George Morley on 24 June 2011 (2 pages) |
12 July 2011 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB England on 12 July 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 10 September 2010 (1 page) |
31 August 2010 | Termination of appointment of Brighton Director Limited as a director (1 page) |
31 August 2010 | Termination of appointment of Brighton Director Limited as a director (1 page) |
31 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Brian George Morley on 31 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Brian George Morley on 31 October 2009 (2 pages) |
13 August 2010 | Termination of appointment of Brighton Secretary Limited as a secretary (1 page) |
13 August 2010 | Termination of appointment of Brighton Secretary Limited as a secretary (1 page) |
4 August 2010 | Termination of appointment of a secretary (1 page) |
4 August 2010 | Termination of appointment of a secretary (1 page) |
3 August 2010 | Director's details changed for Brian George Morley on 31 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Brian George Morley on 31 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
28 July 2008 | Director appointed brian george morley (1 page) |
28 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
28 July 2008 | Secretary appointed joanne marson (1 page) |
28 July 2008 | Secretary appointed joanne marson (1 page) |
28 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
28 July 2008 | Director appointed brian george morley (1 page) |
24 June 2008 | Incorporation (9 pages) |
24 June 2008 | Incorporation (9 pages) |