Thirsk
North Yorkshire
YO7 4BH
Secretary Name | Mrs Helen Elizabeth Guthe |
---|---|
Status | Current |
Appointed | 19 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Mill Hill Farm Kepwick Thirsk YO7 4BH |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Secretary Name | Mr Ian Edward Ogden |
---|---|
Status | Resigned |
Appointed | 18 June 2019(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2021) |
Role | Company Director |
Correspondence Address | 66 Bilsdale Road Hartlepool TS25 2AH |
Registered Address | Kepwick Mill Kepwick Thirsk North Yorkshire YO7 4BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kepwick |
Ward | Bagby & Thorntons |
Address Matches | 6 other UK companies use this postal address |
221.9k at £1 | Alexander Digby Guthe 78.88% Ordinary |
---|---|
18.7k at £1 | Trustees Of A.m. Whitwell's 1932 Settlement 6.65% Ordinary |
37.5k at £1 | Mrs A.m. Whitwell 13.34% Ordinary |
2.6k at £1 | Trustees Of Late Dje Guthe Will Trust 0.94% Ordinary |
534 at £1 | Mrs Welch & Mr Welch 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,695 |
Net Worth | £6,361,366 |
Cash | £32,213 |
Current Liabilities | £12,639 |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land on the north side of thwaites lane, nether silton, thirsk comprised in title number NYK330517. Outstanding |
---|
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Alexander Digby Guthe on 6 April 2016 (2 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (9 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
21 November 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages) |
1 June 2011 | Incorporation (24 pages) |