Wilberfoss
York
YO41 5PP
Director Name | Mr Roger Alan Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Shirburn Gardens Cantley Doncaster South Yorkshire DN4 6LE |
Director Name | Ms Jill McLaughlan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beech Avenue Holgate York Yorkshire YO24 4JJ |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 6 Woodside Denby Dale Huddersfield West Yorkshire HD8 8QX |
Director Name | Victor Avon Wright |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Director Name | Mr Gary Paul Beynon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House Spring Lane Packington Ashby De La Zouch Leicestershire LE65 1WU |
Director Name | Mr Roger Anthony Bodill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grouse Moor Lane Mountain Queensbury West Yorkshire BD13 1NS |
Director Name | Ms Jill McLaughlan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cleveland Street York YO24 4BS |
Website | mrtransit.co.uk |
---|
Registered Address | 1st Floor Unit 5 Arabesque House Monks Cross Drive York Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Roger Anthony Bodill 49.02% Ordinary A |
---|---|
50 at £1 | Waterlow Domiciliary LTD 49.02% Ordinary A |
1 at £1 | Michelle Yvonne Wallis 0.98% Ordinary B |
1 at £1 | Roger Alan Wilson 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £796,913 |
Cash | £704,321 |
Current Liabilities | £769,077 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
6 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
24 July 2018 | Registered office address changed from Winterscale House Winterscale Street York Yorkshire YO10 4BT to 1st Floor Unit 5 Arabesque House Monks Cross Drive York Yorkshire YO32 9GZ on 24 July 2018 (1 page) |
4 July 2018 | Director's details changed for Ms Jill Mclaughlan on 8 May 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2017 | Cessation of Gary Paul Beynon as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Notification of Drivespeed Group Limited as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Notification of Drivespeed Group Limited as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Roger Anthony Bodill as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Gary Paul Beynon as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Roger Anthony Bodill as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Gary Paul Beynon as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Roger Anthony Bodill as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Gary Paul Beynon as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Roger Anthony Bodill as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
9 June 2017 | Purchase of own shares. (3 pages) |
9 June 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
9 June 2017 | Cancellation of shares. Statement of capital on 24 May 2017
|
9 June 2017 | Resolutions
|
9 June 2017 | Purchase of own shares. (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 January 2017 | Director's details changed for Ms Jill Mclaughlan on 20 December 2016 (3 pages) |
5 January 2017 | Director's details changed for Ms Jill Mclaughlan on 20 December 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Termination of appointment of Victor Avon Wright as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Victor Avon Wright as a director on 31 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Registered office address changed from Tower House Fishergate York YO10 4UA to Winterscale House Winterscale Street York Yorkshire YO10 4BT on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Tower House Fishergate York YO10 4UA to Winterscale House Winterscale Street York Yorkshire YO10 4BT on 12 September 2014 (1 page) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
4 March 2014 | Appointment of Ms Jill Mclaughlan as a director (2 pages) |
4 March 2014 | Appointment of Ms Jill Mclaughlan as a director (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
29 December 2011 | Company name changed medway maine LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Company name changed medway maine LIMITED\certificate issued on 29/12/11
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
18 November 2011 | Termination of appointment of Jill Mclaughlan as a director (2 pages) |
18 November 2011 | Termination of appointment of Jill Mclaughlan as a director (2 pages) |
18 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
18 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
18 November 2011 | Appointment of Roger Alan Wilson as a director (3 pages) |
18 November 2011 | Appointment of Roger Alan Wilson as a director (3 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 December 2010 | Termination of appointment of Roger Bodill as a director (2 pages) |
9 December 2010 | Termination of appointment of Roger Bodill as a director (2 pages) |
1 December 2010 | Termination of appointment of Gary Beynon as a director (2 pages) |
1 December 2010 | Termination of appointment of Gary Beynon as a director (2 pages) |
10 September 2010 | Appointment of Roger Anthony Bodill as a director (3 pages) |
10 September 2010 | Appointment of Roger Anthony Bodill as a director (3 pages) |
9 August 2010 | Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Gary Beynon as a director (3 pages) |
9 August 2010 | Appointment of Gary Beynon as a director (3 pages) |
9 August 2010 | Appointment of Michelle Yvonne Wallis as a director (3 pages) |
9 August 2010 | Appointment of Jill Mclaughlan as a director (2 pages) |
9 August 2010 | Appointment of Michelle Yvonne Wallis as a director (3 pages) |
9 August 2010 | Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Jill Mclaughlan as a director (2 pages) |
9 August 2010 | Registered office address changed from 26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 9 August 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Helen Hilton as a director (1 page) |
24 November 2009 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of Helen Hilton as a director (1 page) |
24 November 2009 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 24 November 2009 (1 page) |
24 November 2009 | Appointment of Victor Avon Wright as a director (1 page) |
24 November 2009 | Appointment of Victor Avon Wright as a director (1 page) |
14 September 2009 | Company name changed pint strategies LIMITED\certificate issued on 15/09/09 (2 pages) |
14 September 2009 | Company name changed pint strategies LIMITED\certificate issued on 15/09/09 (2 pages) |
6 June 2009 | Incorporation (12 pages) |
6 June 2009 | Incorporation (12 pages) |