Market Weighton
York
YO43 3GL
Director Name | Mr Gary Boden |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Secretary Name | Elizabeth Anne Boden |
---|---|
Status | Current |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Director Name | Mrs Sarah Frazier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Director Name | Mr Julian Greville Frazier |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Website | derwent-shipping.com |
---|---|
Email address | [email protected] |
Telephone | 01430 873530 |
Telephone region | Market Weighton / North Cave |
Registered Address | Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Anne Boden 25.00% Ordinary |
---|---|
50 at £1 | Gary Boden 25.00% Ordinary |
50 at £1 | Julian Frazier 25.00% Ordinary |
50 at £1 | Sarah Frazier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,520 |
Cash | £27,011 |
Current Liabilities | £337,925 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
26 October 2010 | Delivered on: 28 October 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 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 15 April 2023 with updates (6 pages) |
16 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with updates (6 pages) |
22 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 July 2021 | Director's details changed for Mr Julian Julian Frazier on 30 July 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with updates (6 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
11 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
27 December 2018 | Second filing of Confirmation Statement dated 15/04/2018 (9 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 1 June 2017
|
10 December 2018 | Statement of capital following an allotment of shares on 1 June 2017
|
10 December 2018 | Statement of capital following an allotment of shares on 1 June 2017
|
10 December 2018 | Statement of capital following an allotment of shares on 1 June 2017
|
20 April 2018 | 15/04/18 Statement of Capital gbp 140.0
|
7 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 December 2016 | Director's details changed for Mrs Elizabeth Anne Boden on 30 November 2016 (2 pages) |
11 December 2016 | Director's details changed for Mr Gary Boden on 30 November 2016 (2 pages) |
11 December 2016 | Director's details changed for Mr Gary Boden on 30 November 2016 (2 pages) |
11 December 2016 | Director's details changed for Mrs Elizabeth Anne Boden on 30 November 2016 (2 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 January 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs elizabeth anne boden (2 pages) |
5 January 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs elizabeth anne boden (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 February 2015 | Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Gary Boden on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mrs Elizabeth Anne Boden on 3 February 2015 (2 pages) |
17 October 2014 | Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page) |
17 October 2014 | Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages) |
17 October 2014 | Appointment of Mr Julian Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page) |
17 October 2014 | Appointment of Mrs Sarah Frazier as a director on 1 July 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Elizabeth Anne Boden on 1 July 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Gary Boden on 1 July 2014 (2 pages) |
17 October 2014 | Secretary's details changed for Elizabeth Anne Boden on 1 July 2014 (1 page) |
26 September 2014 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 26 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 April 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
7 April 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
6 February 2014 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 6 February 2014 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Elizabeth Anne Boden on 15 April 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Elizabeth Anne Boden on 15 April 2010 (2 pages) |
5 May 2011 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mrs Elizabeth Anne Boden on 15 April 2010 (2 pages) |
5 May 2011 | Director's details changed for Mrs Elizabeth Anne Boden on 15 April 2010 (2 pages) |
5 May 2011 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Gary Boden on 15 April 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr Gary Boden on 15 April 2010 (2 pages) |
5 May 2011 | Registered office address changed from 17 Church Street Bubwith Selby North Yorkshire YO8 6LW United Kingdom on 5 May 2011 (1 page) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Incorporation
|
15 April 2010 | Incorporation (53 pages) |
15 April 2010 | Incorporation
|