The Village Haxby
York
YO32 2ZB
Director Name | Sarah Louise Roberts |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wyre Court The Village Haxby York YO32 2ZB |
Secretary Name | Sarah Louise Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Wyre Court The Village Haxby York YO32 2ZB |
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY |
Secretary Name | Jessica Penelope Roberts |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY |
Website | www.dutchnurseries.co.uk |
---|---|
Telephone | 01904 768439 |
Telephone region | York |
Registered Address | Heritage House Murton Way York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sarah Louise Roberts & Edward Alexander Thornill Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,664 |
Cash | £20 |
Current Liabilities | £70,267 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details. Outstanding |
---|
31 July 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
21 February 2023 | Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page) |
21 February 2023 | Registered office address changed from 5 Wyre Court the Village Haxby York YO32 2ZB to Heritage House Murton Way York North Yorkshire YO19 5UW on 21 February 2023 (1 page) |
19 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
8 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
17 February 2022 | Satisfaction of charge 1 in full (1 page) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Sarah Louise Roberts as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Sarah Louise Roberts as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Edward Alexander Thornill Roberts as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Edward Alexander Thornill Roberts as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 24 July 2013 (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
14 March 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Appointment of Sarah Louise Roberts as a director (3 pages) |
12 November 2010 | Appointment of Sarah Louise Roberts as a director (3 pages) |
12 November 2010 | Appointment of Sarah Louise Roberts as a secretary (3 pages) |
12 November 2010 | Termination of appointment of James Lewis Ogden as a director (2 pages) |
12 November 2010 | Appointment of Edward Alexander Thornill Roberts as a director (3 pages) |
12 November 2010 | Appointment of Edward Alexander Thornill Roberts as a director (3 pages) |
12 November 2010 | Appointment of Sarah Louise Roberts as a secretary (3 pages) |
12 November 2010 | Termination of appointment of Jessica Roberts as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Jessica Roberts as a secretary (2 pages) |
12 November 2010 | Termination of appointment of James Lewis Ogden as a director (2 pages) |
18 October 2010 | Company name changed harrowells (no 173) LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Company name changed harrowells (no 173) LIMITED\certificate issued on 18/10/10
|
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
29 June 2010 | Incorporation (44 pages) |
29 June 2010 | Incorporation (44 pages) |