Grindleton
Clitheroe
BB7 4QE
Secretary Name | Sophie Anne Inman |
---|---|
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Spinney Grindleton Clitheroe BB7 4QE |
Website | freshcontracts.co.uk |
---|---|
Telephone | 01200 440481 |
Telephone region | Clitheroe |
Registered Address | Suite G2 Birkbeck Water Street Skipton BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Paul Inman 50.00% Ordinary |
---|---|
50 at £1 | Sophie Anne Inman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Cash | £4,535 |
Current Liabilities | £73,908 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 July 2020 | Notification of Sophie Anne Inman as a person with significant control on 6 July 2020 (2 pages) |
9 July 2020 | Change of details for Mr Paul James Inman as a person with significant control on 6 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Paul Inman on 18 March 2020 (2 pages) |
18 March 2020 | Secretary's details changed for Sophie Anne Inman on 18 March 2020 (1 page) |
18 March 2020 | Change of details for Mr Paul James Inman as a person with significant control on 18 March 2020 (2 pages) |
18 March 2020 | Registered office address changed from Office a05, Towngate Works Dark Lane Mawdesley Ormskirk Lancashire L40 2QU to Suite G2 Birkbeck Water Street Skipton BD23 1PB on 18 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Director's details changed for Paul Inman on 6 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Paul Inman on 6 July 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page) |
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Paul Inman on 6 July 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page) |
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Sophie Anne Inman on 6 July 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Paul Inman on 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Paul Inman on 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Secretary's details changed for Sophie Anne Inman on 30 June 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Sophie Anne Inman on 30 June 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 July 2012 | Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Sophie Anne Hale on 6 July 2012 (1 page) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Paul Inman on 6 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Inman on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Paul Inman on 6 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
6 July 2009 | Incorporation (12 pages) |
6 July 2009 | Incorporation (12 pages) |