Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Ms Marie Margaret Melnyk |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Marcus Marland |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Andrew Fitzmaurice |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Mr John Philip Price |
---|---|
Status | Resigned |
Appointed | 21 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Secretary Name | Mr John Philip Price |
---|---|
Status | Resigned |
Appointed | 21 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Andrew Raymond Bordiss |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2012) |
Role | Journalist/Md |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2012) |
Role | Government Minister |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr John Andrew Afford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Lord Jonathan Peter Marland Of Odstock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Mr Guy Evans-Tipping |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49 Heworth Village York YO31 1AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Heworth |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
91 at £1.3k | Andrew Fitzmaurice 8.31% Ordinary A |
---|---|
58 at £1.3k | Michael Christie 5.30% Ordinary A |
38 at £1.3k | Nigel Peet 3.47% Ordinary A |
36 at £1.3k | Jp Marland & Sons LTD 3.29% Ordinary A |
328 at £1.3k | Richard Colin Neil Davidson 29.95% Ordinary A |
291 at £1.3k | Lord Marland Of Odstock 26.57% Ordinary A |
164 at £1.3k | Marie Melnyk 14.98% Ordinary A |
16 at £1.3k | Gordon Way 1.46% Ordinary A |
14 at £1.3k | Mark Bollan 1.28% Ordinary A |
13 at £1.3k | Andrew Bordiss 1.19% Ordinary A |
10 at £1.3k | Colin Maber 0.91% Ordinary A |
- | OTHER 0.82% - |
8 at £1.3k | B. Cullen 0.73% Ordinary A |
7 at £1.3k | Mark Baldwin 0.64% Ordinary A |
4 at £1.3k | C. Shrimpton 0.37% Ordinary A |
4 at £1.3k | Katie Walker 0.37% Ordinary A |
4 at £1.3k | Nicholas Beecroft 0.37% Ordinary A |
14 at £1 | Executors Of Estate Of Christopher Martin-jenkins 0.00% Ordinary B |
14 at £1 | Mark Baldwin 0.00% Ordinary B |
14 at £1 | Martin Johnson 0.00% Ordinary B |
14 at £1 | Simon Hughes 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £333,230 |
Cash | £7,390 |
Current Liabilities | £538,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
23 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 July 2020 | Appointment of Mr Marcus Marland as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Jonathan Peter Marland of Odstock as a director on 1 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Guy Evans-Tipping as a director on 31 January 2020 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
27 September 2018 | Resolutions
|
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 November 2015 | Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of John Andrew Afford as a director on 30 October 2015 (1 page) |
19 November 2015 | Termination of appointment of John Andrew Afford as a director on 30 October 2015 (1 page) |
19 November 2015 | Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Register inspection address has been changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England (1 page) |
8 April 2014 | Register inspection address has been changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
2 February 2014 | Appointment of Mr John Andrew Afford as a director (2 pages) |
2 February 2014 | Appointment of Mr John Andrew Afford as a director (2 pages) |
2 February 2014 | Appointment of Lord Jonathan Peter Marland of Odstock as a director (2 pages) |
2 February 2014 | Appointment of Lord Jonathan Peter Marland of Odstock as a director (2 pages) |
31 January 2014 | Termination of appointment of John Price as a secretary (1 page) |
31 January 2014 | Termination of appointment of John Price as a secretary (1 page) |
31 January 2014 | Termination of appointment of John Price as a secretary (1 page) |
31 January 2014 | Termination of appointment of John Price as a secretary (1 page) |
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Register(s) moved to registered office address (1 page) |
2 November 2012 | Termination of appointment of Jonathan Marland of Odstock as a director (1 page) |
2 November 2012 | Termination of appointment of Jonathan Marland of Odstock as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
25 March 2012 | Termination of appointment of Andrew Bordiss as a director (1 page) |
25 March 2012 | Termination of appointment of Andrew Bordiss as a director (1 page) |
22 January 2012 | Appointment of Ms Marie Margaret Melnyk as a director (2 pages) |
22 January 2012 | Appointment of Ms Marie Margaret Melnyk as a director (2 pages) |
21 January 2012 | Termination of appointment of Andrew Fitzmaurice as a director (1 page) |
21 January 2012 | Termination of appointment of Andrew Fitzmaurice as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
7 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Appointment of Mr John Philip Price as a secretary (1 page) |
20 May 2011 | Appointment of Mr John Philip Price as a secretary (1 page) |
11 April 2011 | Appointment of Mr John Philip Price as a secretary (1 page) |
11 April 2011 | Appointment of Mr John Philip Price as a secretary (1 page) |
5 April 2011 | Appointment of Andrew Raymond Bordiss as a director (3 pages) |
5 April 2011 | Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
5 April 2011 | Appointment of Mr Nigel David Peet as a director (3 pages) |
5 April 2011 | Appointment of Andrew Raymond Bordiss as a director (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
5 April 2011 | Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages) |
5 April 2011 | Appointment of Mr Nigel David Peet as a director (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Resolutions
|
16 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Resolutions
|
29 September 2009 | Director appointed andrew fitzmaurice (4 pages) |
29 September 2009 | Director appointed andrew fitzmaurice (4 pages) |
11 September 2009 | Ad 28/08/09-28/08/09\gbp si 49@1=49\gbp ic 151/200\ (2 pages) |
11 September 2009 | Ad 28/08/09-28/08/09\gbp si 49@1=49\gbp ic 151/200\ (2 pages) |
2 September 2009 | Ad 18/08/09\gbp si 150@1=150\gbp ic 1/151\ (3 pages) |
2 September 2009 | Ad 18/08/09\gbp si 150@1=150\gbp ic 1/151\ (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
14 May 2009 | Director appointed richard colin neil davidson (2 pages) |
14 May 2009 | Director appointed richard colin neil davidson (2 pages) |
14 April 2009 | Appointment terminated director barbara kahan (1 page) |
14 April 2009 | Appointment terminated director barbara kahan (1 page) |
14 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 April 2009 | Incorporation (18 pages) |
6 April 2009 | Incorporation (18 pages) |