York
North Yorkshire
YO1 7PP
Director Name | Mr Andrew Christopher Sharp |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 June 2022) |
Role | Head Of Business |
Country of Residence | England |
Correspondence Address | 1 Museum Street York YO1 7DT |
Secretary Name | Ware & Kay Solicitors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2014(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 June 2022) |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Nicholas Graham Eggleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Ms Denise Valerie Kaye |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Stirling Anthony Kimkeran |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2017) |
Role | Chartered Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mrs Emma Margarita Smailes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2017) |
Role | Senior Development Manager |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Miss Claire Newhouse |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2017) |
Role | Manager (Higher Education) |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mrs Joanne Caroline Pickering |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 May 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mrs Anne Taylor |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mr Owen David Turner |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Managing & Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Director Name | Mr Neil Gary Tappin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Forest Grove York YO31 1BL |
Director Name | Ms Samantha Agnew |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Secretary Name | Ware & Kay Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Website | yorkbusinessweek.co.uk |
---|
Registered Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,821 |
Cash | £1,821 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 June 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Notification of Make It York Limited as a person with significant control on 30 April 2018 (2 pages) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Samantha Agnew as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Neil Gary Tappin as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Anne Taylor as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Joanne Caroline Pickering as a director on 4 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Owen David Turner as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Andrew Christopher Sharp as a director on 30 April 2018 (2 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Stirling Anthony Kimkeran as a director on 1 March 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Appointment of Ms Samantha Agnew as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Samantha Agnew as a director on 16 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Emma Margarita Smailes as a director on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Claire Newhouse as a director on 2 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Neil Gary Tappin as a director on 3 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Emma Margarita Smailes as a director on 6 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Neil Gary Tappin as a director on 3 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Claire Newhouse as a director on 2 February 2017 (1 page) |
20 June 2016 | Appointment of Mrs Anne Taylor as a director on 25 January 2016 (2 pages) |
20 June 2016 | Appointment of Mrs Anne Taylor as a director on 25 January 2016 (2 pages) |
6 June 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
6 June 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
17 March 2016 | Appointment of Mr Charles Edward Storr as a director on 25 January 2016 (2 pages) |
17 March 2016 | Appointment of Mr Charles Edward Storr as a director on 25 January 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Joanne Caroline Pickering as a director on 25 January 2016 (2 pages) |
17 March 2016 | Appointment of Miss Claire Newhouse as a director on 25 January 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Joanne Caroline Pickering as a director on 25 January 2016 (2 pages) |
17 March 2016 | Appointment of Miss Claire Newhouse as a director on 25 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr Owen David Turner as a director on 25 January 2016 (2 pages) |
16 March 2016 | Appointment of Mr Owen David Turner as a director on 25 January 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 20 May 2015 no member list (3 pages) |
27 May 2015 | Annual return made up to 20 May 2015 no member list (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
9 February 2015 | Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Emma Margarita Smailes as a director on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page) |
4 December 2014 | Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page) |
4 December 2014 | Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages) |
4 December 2014 | Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages) |
4 December 2014 | Termination of appointment of Ware & Kay Llp as a secretary on 1 May 2014 (1 page) |
4 December 2014 | Appointment of Ware & Kay Solicitors Ltd as a secretary on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 20 May 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 20 May 2014 no member list (3 pages) |
12 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
12 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
7 January 2014 | Termination of appointment of Nicholas Eggleton as a director (1 page) |
7 January 2014 | Termination of appointment of Nicholas Eggleton as a director (1 page) |
8 November 2013 | Termination of appointment of Denise Kaye as a director (1 page) |
8 November 2013 | Termination of appointment of Denise Kaye as a director (1 page) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (3 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
11 February 2013 | Termination of appointment of Peter Kay as a director (2 pages) |
11 February 2013 | Appointment of Stirling Anthony Kimkeran as a director (3 pages) |
11 February 2013 | Termination of appointment of Peter Kay as a director (2 pages) |
11 February 2013 | Appointment of Stirling Anthony Kimkeran as a director (3 pages) |
29 May 2012 | Director's details changed for Mr Peter Arthur Kay on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Nicholas Graham Eggleton on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Denise Valerie Kaye on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Denise Valerie Kaye on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from , Sentinel House Peasholme Green, York, North Yorkshire, YO1 7BP on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from , Sentinel House Peasholme Green, York, North Yorkshire, YO1 7BP on 29 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ware & Kay Llp on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Nicholas Graham Eggleton on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Ware & Kay Llp on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Peter Arthur Kay on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
29 May 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
20 May 2011 | Incorporation of a Community Interest Company (42 pages) |
20 May 2011 | Incorporation of a Community Interest Company (42 pages) |