Driffield
North Humberside
YO25 6XY
Director Name | Mrs Joanne Michelle Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwood Park Driffield North Humberside YO25 9HJ |
Registered Address | Unit 8 The Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Steven Mark Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,176 |
Cash | £15,973 |
Current Liabilities | £90,510 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
14 August 2019 | Delivered on: 29 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 14 twydale business park skerne road driffield east yorkshire. Outstanding |
---|---|
9 April 2018 | Delivered on: 16 April 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 May 2012 | Delivered on: 12 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 14 twydale business park skerne road driffield east yorkshire part t/no HS131893. Outstanding |
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 August 2019 | Registration of charge 072390730003, created on 14 August 2019 (37 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
16 April 2018 | Registration of charge 072390730002, created on 9 April 2018 (41 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Steven Mark Fletcher on 10 January 2017 (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Registered office address changed from Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG England to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG England to Unit 8 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 5 May 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 14, Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Unit 14, Twydale Business Park Skerne Road Driffield North Humberside YO25 6JX to Unit 8 the Wolds Business Park Skerne Road Driffield North Humberside YO25 6AG on 9 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a director (1 page) |
13 March 2012 | Termination of appointment of Joanne Fletcher as a director (1 page) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|