Wetherby
West Yorkshire
LS22 7FS
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Carl Barry Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leadhall Way Harrogate North Yorkshire HG2 9PG |
Secretary Name | Mr Peter McAteer |
---|---|
Status | Resigned |
Appointed | 01 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Well House Holywell Lane Braithwell Rotherham South Yorkshire S66 7AF |
Director Name | Mr Paul Dixon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr John Michael Meakin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Mr Christopher Macfarlane |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Glenn Standley Austen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2022) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,276 |
Cash | £3,096 |
Current Liabilities | £3,182 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
21 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mrs Katy Thompson as a director on 16 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Glenn Standley Austen as a director on 21 December 2022 (1 page) |
18 November 2022 | Termination of appointment of Christopher Macfarlane as a director on 18 November 2022 (1 page) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 July 2019 | Appointment of Mr Glenn Standley Austen as a director on 24 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 February 2019 | Termination of appointment of John Michael Meakin as a director on 12 February 2019 (1 page) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Appointment of Mr Christopher Macfarlane as a director on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Paul Dixon as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Paul Dixon as a director on 11 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Christopher Macfarlane as a director on 11 January 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 July 2015 | Termination of appointment of Peter Mcateer as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
16 July 2015 | Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O C/O Jack Lunn Group Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Carl Barry Wright as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Graham Lunn as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Peter Mcateer as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
16 July 2015 | Appointment of Mr John Michael Meakin as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Paul Dixon as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Carl Barry Wright as a director on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr John Michael Meakin as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Graham Lunn as a director on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Paul Dixon as a director on 16 July 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
24 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
5 August 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
6 August 2010 | Annual return made up to 16 July 2010 no member list (4 pages) |
6 August 2010 | Annual return made up to 16 July 2010 no member list (4 pages) |
20 April 2010 | Appointment of Mr Peter Mcateer as a secretary (1 page) |
20 April 2010 | Appointment of Mr Peter Mcateer as a secretary (1 page) |
20 April 2010 | Termination of appointment of Graham Lunn as a secretary (1 page) |
20 April 2010 | Termination of appointment of Graham Lunn as a secretary (1 page) |
1 April 2010 | Appointment of Mr Carl Barry Wright as a director (2 pages) |
1 April 2010 | Termination of appointment of Philip Thompson as a director (1 page) |
1 April 2010 | Appointment of Mr Carl Barry Wright as a director (2 pages) |
1 April 2010 | Termination of appointment of Philip Thompson as a director (1 page) |
22 March 2010 | Registered office address changed from the Byre, Haggs Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from the Byre, Haggs Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ on 22 March 2010 (1 page) |
16 July 2009 | Incorporation (22 pages) |
16 July 2009 | Incorporation (22 pages) |