Low Gardham
Beverley
East Yorkshire
HU17 7RZ
Director Name | Mr Stephen David Thomas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2008(same day as company formation) |
Role | Landscaper |
Country of Residence | England |
Correspondence Address | Bramble View 4 The Cottages Low Gardham Beverley East Yorkshire HU17 7RZ |
Secretary Name | Mrs Jeanette Dawn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramble View 4 The Cottages Low Gardham Beverley East Yorkshire HU17 7RZ |
Website | www.gardham-wold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 810526 |
Telephone region | Market Weighton / North Cave |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
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 500 other UK companies use this postal address |
50 at £1 | Jeanette Dawn Thomas 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,082 |
Cash | £19,676 |
Current Liabilities | £42,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 May 2019 | Notification of Max Connor Thomas as a person with significant control on 1 December 2018 (2 pages) |
23 May 2019 | Change of details for Mr Stephen David Thomas as a person with significant control on 1 December 2018 (2 pages) |
23 May 2019 | Cessation of Jeanette Dawn Thomas as a person with significant control on 1 December 2018 (1 page) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 November 2017 | Change of details for Mr Stephen David Thomas as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Mrs Jeanette Dawn Thomas as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Mr Stephen David Thomas as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Change of details for Mrs Jeanette Dawn Thomas as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Director's details changed for Stephen David Thomas on 28 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Stephen David Thomas on 28 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Jeanette Dawn Thomas on 28 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Jeanette Dawn Thomas on 28 October 2011 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Secretary's details changed for Mrs Jeanette Dawn Thomas on 28 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mrs Jeanette Dawn Thomas on 28 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Director's details changed for Stephen David Thomas on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeanette Dawn Thomas on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeanette Dawn Thomas on 28 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Stephen David Thomas on 28 October 2009 (2 pages) |
4 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
12 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Incorporation (19 pages) |
28 October 2008 | Incorporation (19 pages) |