Selby
North Yorkshire
YO8 6QX
Director Name | Mr Charles Nicholas Poulter |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witsend Cottage Mill Lane Hemingborough Selby North Yorkshire YO8 6QX |
Secretary Name | Mr Charles Nicholas Poulter |
---|---|
Status | Current |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Witsend Cottage Mill Lane Hemingborough Selby North Yorkshire YO8 6QX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Willow Farm Church Fenton Tadcaster North Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
51 at £1 | Charles Poulter 51.00% Ordinary |
---|---|
49 at £1 | Stuart Hillard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,293 |
Cash | £4,837 |
Current Liabilities | £1,544 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
27 July 2017 | Notification of Charles Nicholas Poulter as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
27 July 2017 | Notification of Charles Nicholas Poulter as a person with significant control on 27 July 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 27 May 2011
|
5 July 2012 | Statement of capital following an allotment of shares on 27 May 2011
|
5 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of John Cowdry as a director (1 page) |
8 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
8 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr Stuart George Hillard as a director (2 pages) |
8 June 2011 | Appointment of Mr Charles Nicholas Poulter as a secretary (2 pages) |
8 June 2011 | Appointment of Mr Stuart George Hillard as a director (2 pages) |
8 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr Charles Nicholas Poulter as a secretary (2 pages) |
8 June 2011 | Appointment of Mr Charles Nicholas Poulter as a director (2 pages) |
8 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Appointment of Mr Charles Nicholas Poulter as a director (2 pages) |
8 June 2011 | Termination of appointment of John Cowdry as a director (1 page) |
8 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
27 May 2011 | Incorporation (34 pages) |
27 May 2011 | Incorporation (34 pages) |