Great Ouseburn
York
YO26 9AE
Director Name | Mrs Helen Ross Marsden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-10 Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE |
Director Name | Mr John Phillip Marsden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-10 Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE |
Director Name | Miss Laura Hoggarth |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-10 Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE |
Director Name | Mr Steven Liddell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutton House Dale Road Sheriff Hutton York YO60 6RZ |
Director Name | Mr Barry Keith Cleaver |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutton House Dale Road Sheriff Hutton York YO60 6RZ |
Website | www.kitandkaboodal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 325725 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 3-10 Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Naomi Hoggarth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,756 |
Cash | £7,041 |
Current Liabilities | £8,130 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
3 April 2019 | Delivered on: 18 April 2019 Persons entitled: Darren Stevenson T/a UK Funding Group Classification: A registered charge Outstanding |
---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
10 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
26 January 2023 | Current accounting period extended from 31 July 2022 to 31 January 2023 (1 page) |
31 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
14 July 2022 | Notification of a person with significant control statement (2 pages) |
7 July 2022 | Director's details changed for Miss Naomi India Baines on 7 July 2022 (2 pages) |
7 July 2022 | Cessation of John Phillip Marsden as a person with significant control on 7 July 2022 (1 page) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Rievaulx House St. Marys Court York YO24 1AH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 (1 page) |
27 October 2021 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 July 2019 | Satisfaction of charge 067876580001 in full (1 page) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
18 April 2019 | Registration of charge 067876580001, created on 3 April 2019 (20 pages) |
2 October 2018 | Director's details changed for Miss Naomi India Hoggarth on 26 September 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
22 August 2018 | Appointment of Miss Laura Hoggarth as a director on 16 August 2018 (2 pages) |
3 May 2018 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 February 2017 | Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
23 February 2017 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
14 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Company name changed esselle electrical LTD\certificate issued on 15/04/13
|
15 April 2013 | Appointment of Naomi India Hoggarth as a director (2 pages) |
15 April 2013 | Termination of appointment of Barry Cleaver as a director (1 page) |
15 April 2013 | Termination of appointment of Barry Cleaver as a director (1 page) |
15 April 2013 | Company name changed esselle electrical LTD\certificate issued on 15/04/13
|
15 April 2013 | Appointment of Naomi India Hoggarth as a director (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 March 2013 | Appointment of Mr Barry Keith Cleaver as a director (2 pages) |
7 March 2013 | Termination of appointment of Steven Liddell as a director (1 page) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Appointment of Mr Barry Keith Cleaver as a director (2 pages) |
7 March 2013 | Termination of appointment of Steven Liddell as a director (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from Hutton House Sheriff Hutton Industrial Park York Road, Sheriff Hutton York North Yorkshire YO30 6RZ on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Registered office address changed from Hutton House Sheriff Hutton Industrial Park York Road, Sheriff Hutton York North Yorkshire YO30 6RZ on 12 January 2010 (1 page) |
9 January 2009 | Incorporation (13 pages) |
9 January 2009 | Incorporation (13 pages) |