Leyburn
North Yorkshire
DL8 5AT
Director Name | Mr Andrew Nicholas Mundy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Secretary Name | Mr Andrew Nicholas Mundy |
---|---|
Status | Current |
Appointed | 05 November 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr Bruce Michael Storr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(11 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr Graham John Mason |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingfisher Drive Aiskew Bedale North Yorkshire DL8 1XG |
Director Name | Mr David William Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelberdale Terrace Leyburn North Yorkshire DL8 5AR |
Director Name | Mr Ian Stuart Burdon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Park House Jervaulx Ripon North Yorkshire HG4 4PH |
Director Name | Mr Thomas Geoffrey Lawson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Farm Leyburn North Yorkshire DL8 5HH |
Director Name | Mrs Helen Mary Simpson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Lane House Wensley Leyburn North Yorkshire DL8 4HZ |
Director Name | Mr James Ian McRobert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Animal Feed Consultant |
Country of Residence | England |
Correspondence Address | 41 Park View Leyburn North Yorkshire DL8 5HN |
Secretary Name | Mr James Ian McRobert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Park View Leyburn North Yorkshire DL8 5HN |
Director Name | Mr Paul Hartley Baker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2019) |
Role | Private Hire |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Registered Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £246,936 |
Cash | £12,523 |
Current Liabilities | £10,325 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
24 September 2019 | Termination of appointment of Paul Hartley Baker as a director on 1 August 2019 (1 page) |
24 September 2019 | Appointment of Mr Bruce Michael Storr as a director on 1 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Andrew Mundy as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Andrew Mundy as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of David John Francis Broadley as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Cessation of James Ian Mcrobert as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Cessation of David John Francis Broadley as a person with significant control on 27 July 2017 (1 page) |
16 November 2016 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
16 November 2016 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
7 November 2016 | Appointment of Mr Andrew Nicholas Mundy as a secretary on 5 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Andrew Nicholas Mundy as a secretary on 5 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of James Ian Mcrobert as a director on 5 November 2016 (1 page) |
7 November 2016 | Termination of appointment of James Ian Mcrobert as a director on 5 November 2016 (1 page) |
7 November 2016 | Termination of appointment of James Ian Mcrobert as a secretary on 5 November 2016 (1 page) |
7 November 2016 | Termination of appointment of James Ian Mcrobert as a secretary on 5 November 2016 (1 page) |
23 August 2016 | Appointment of Mr Paul Hartley Baker as a director on 19 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Hartley Baker as a director on 19 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 July 2015 | Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page) |
24 July 2015 | Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
24 July 2015 | Appointment of Mr Andrew Nicholas Mundy as a director on 4 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Stuart Burdon as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Thomas Geoffrey Lawson as a director on 4 June 2015 (1 page) |
24 July 2015 | Appointment of Mr David John Francis Broadley as a director on 4 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 July 2015 no member list (4 pages) |
24 July 2015 | Termination of appointment of Helen Mary Simpson as a director on 4 June 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
22 July 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 July 2013 | Director's details changed for Mrs Helen Mary Simpson on 1 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mrs Helen Mary Simpson on 1 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 22 July 2013 no member list (6 pages) |
24 July 2013 | Annual return made up to 22 July 2013 no member list (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 July 2012 | Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages) |
26 July 2012 | Annual return made up to 22 July 2012 no member list (6 pages) |
26 July 2012 | Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages) |
26 July 2012 | Annual return made up to 22 July 2012 no member list (6 pages) |
26 July 2012 | Director's details changed for Mrs Helen Mary Simpson on 1 August 2011 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 no member list (6 pages) |
22 July 2011 | Annual return made up to 22 July 2011 no member list (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 November 2010 | Termination of appointment of Graham Mason as a director (1 page) |
1 November 2010 | Termination of appointment of Graham Mason as a director (1 page) |
1 November 2010 | Termination of appointment of David Ward as a director (1 page) |
1 November 2010 | Termination of appointment of David Ward as a director (1 page) |
29 July 2010 | Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr David William Ward on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr David William Ward on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 22 July 2010 no member list (8 pages) |
29 July 2010 | Director's details changed for Mr David William Ward on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Graham John Mason on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 22 July 2010 no member list (8 pages) |
29 July 2010 | Director's details changed for Mr James Ian Mcrobert on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Ian Stuart Burdon on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Thomas Geoffrey Lawson on 1 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Helen Mary Simpson on 1 June 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 July 2009 | Annual return made up to 22/07/09 (4 pages) |
27 July 2009 | Annual return made up to 22/07/09 (4 pages) |
7 February 2009 | Director and secretary's change of particulars / james mcroberts / 20/01/2009 (1 page) |
7 February 2009 | Director and secretary's change of particulars / james mcroberts / 20/01/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
22 July 2008 | Incorporation (27 pages) |
22 July 2008 | Incorporation (27 pages) |