Northallerton
North Yorkshire
DL6 2NA
Director Name | Mrs Samantha Jane Rainbow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2009(1 week after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Sharon Aideen Mei Mei Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 10 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Deborah Fletcher-McVay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Colin Hutson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Robert William Dunning |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Colin David Syers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Kevin Anthony Bradley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kjg 1 City Road East Manchester M15 4PN |
Director Name | Mr Alexander John Exley White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sandileigh Avenue Hale Altrincham Cheshire WA15 8AT |
Website | egandp.co.uk |
---|---|
Telephone | 0191 2299722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
189 at £1 | Kenneth Graham 28.64% Ordinary |
---|---|
153 at £1 | Colin David Syers 23.18% Ordinary |
141 at £1 | Samantha Rainbow 21.36% Ordinary |
1.5k at £0.01 | Sandra Syers 2.32% Ordinary A |
1.4k at £0.01 | Samantha Rainbow 2.14% Ordinary A |
117 at £1 | Kevin Anthony Bradley 17.73% Ordinary |
1.2k at £0.01 | Angela Bradley 1.77% Ordinary A |
1.2k at £0.01 | Wendy Graham 1.76% Ordinary A |
730 at £0.01 | Kenneth Graham 1.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £303,089 |
Current Liabilities | £299,387 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
12 August 2022 | Delivered on: 17 August 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
29 January 2010 | Delivered on: 19 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hanover house, 13 victoria road, darlington, county durham t/no. DU93728 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 January 2010 | Delivered on: 5 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2020 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
16 December 2019 | Change of details for Mrs Samantha Jane Rainbow as a person with significant control on 15 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr Kenneth Graham as a person with significant control on 15 December 2019 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
24 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 September 2018 | Resolutions
|
19 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2018 | Memorandum and Articles of Association (30 pages) |
14 September 2018 | Resolutions
|
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 January 2018 | Notification of Samantha Jane Rainbow as a person with significant control on 31 July 2017 (2 pages) |
15 January 2018 | Withdrawal of a person with significant control statement on 15 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 17 December 2017 with updates (6 pages) |
15 January 2018 | Notification of Kenneth Graham as a person with significant control on 31 July 2017 (2 pages) |
10 January 2018 | Termination of appointment of Colin David Syers as a director on 1 August 2017 (1 page) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 December 2016 | Appointment of Mrs Sharon Aideen Mei Mei Adams as a director on 10 November 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 December 2016 | Appointment of Mrs Sharon Aideen Mei Mei Adams as a director on 10 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
6 June 2014 | Termination of appointment of Robert Dunning as a director (1 page) |
6 June 2014 | Termination of appointment of Robert Dunning as a director (1 page) |
2 June 2014 | Company name changed easbys northallerton LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed easbys northallerton LIMITED\certificate issued on 02/06/14
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 September 2013 | Termination of appointment of Colin Hutson as a director (1 page) |
2 September 2013 | Termination of appointment of Colin Hutson as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Samantha Jane Rainbow on 16 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Samantha Jane Rainbow on 16 December 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
8 February 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
4 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
1 March 2010 | Appointment of Robert William Dunning as a director (3 pages) |
1 March 2010 | Appointment of Colin Hutson as a director (3 pages) |
1 March 2010 | Appointment of Robert William Dunning as a director (3 pages) |
1 March 2010 | Appointment of Samantha Jane Rainbow as a director (3 pages) |
1 March 2010 | Appointment of Colin Hutson as a director (3 pages) |
1 March 2010 | Appointment of Colin David Syers as a director (3 pages) |
1 March 2010 | Appointment of Samantha Jane Rainbow as a director (3 pages) |
1 March 2010 | Appointment of Colin David Syers as a director (3 pages) |
1 March 2010 | Appointment of Kevin Anthony Bradley as a director (3 pages) |
1 March 2010 | Appointment of Kevin Anthony Bradley as a director (3 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Resolutions
|
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|
17 December 2009 | Incorporation
|