Northallerton
North Yorkshire
DL6 2NA
Director Name | Martin Liddle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2010(6 days after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Clare Liddle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Raymond Liddle |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Jane Liddle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Telephone | 01609 773336 |
---|---|
Telephone region | Northallerton |
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 |
Year | 2013 |
---|---|
Net Worth | -£204,608 |
Cash | £1,816 |
Current Liabilities | £267,990 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
6 January 2011 | Delivered on: 12 January 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 March 2022 | Termination of appointment of Raymond Liddle as a director on 30 March 2022 (1 page) |
30 March 2022 | Termination of appointment of Jane Liddle as a director on 30 March 2022 (1 page) |
30 March 2022 | Appointment of Mrs Clare Liddle as a director on 30 March 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 October 2012 | Appointment of Mrs Jane Liddle as a secretary (1 page) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Appointment of Mrs Jane Liddle as a secretary (1 page) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
5 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2010 | Appointment of Martin Liddle as a director (3 pages) |
4 November 2010 | Appointment of Martin Liddle as a director (3 pages) |
4 November 2010 | Appointment of Jane Liddle as a director (3 pages) |
4 November 2010 | Appointment of Jane Liddle as a director (3 pages) |
2 November 2010 | Appointment of Raymond Liddle as a director (3 pages) |
2 November 2010 | Appointment of Raymond Liddle as a director (3 pages) |
14 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|