Shipton By Beningbrough
York
YO30 1AY
Registered Address | Cherrytree Lodge High Moor Lane Shipton By Beningbrough York YO30 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Newton-on-Ouse |
Ward | Easingwold |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Bradley Ward Hinchliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,457 |
Cash | £16,085 |
Current Liabilities | £13,976 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
26 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
23 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from St Clare Alne Flawith York YO61 1SF England to Cherrytree Lodge High Moor Lane Shipton by Beningbrough York YO30 1AY on 30 June 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 January 2019 | Director's details changed for Mr Bradley Ward Hinchliffe on 4 January 2019 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Registered office address changed from 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Alne Flawith York YO61 1SF on 10 September 2018 (1 page) |
8 September 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
26 August 2015 | Registration of charge 076762640001, created on 26 August 2015 (42 pages) |
26 August 2015 | Registration of charge 076762640001, created on 26 August 2015 (42 pages) |
18 August 2015 | Company name changed splash swim academy blackburn LTD\certificate issued on 18/08/15
|
18 August 2015 | Company name changed splash swim academy blackburn LTD\certificate issued on 18/08/15
|
12 August 2015 | Company name changed splash swimming academy LIMITED\certificate issued on 12/08/15
|
12 August 2015 | Company name changed splash swimming academy LIMITED\certificate issued on 12/08/15
|
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (16 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
Statement of capital on 2015-07-14
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
Statement of capital on 2015-07-14
|
28 April 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
23 February 2015 | Registered office address changed from , 3 Lower Height Farm Keighley Road, Cullingworth, Bradford, West Yorkshire, BD13 5JD to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from , 3 Lower Height Farm Keighley Road, Cullingworth, Bradford, West Yorkshire, BD13 5JD to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 23 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2014 | Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages) |
12 December 2014 | Registered office address changed from , Croft Cottage 2 Midgley Farm, Otley, LS21 1DU, England to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Bradley Ward Hinchliffe on 1 August 2014 (2 pages) |
12 December 2014 | Registered office address changed from , Croft Cottage 2 Midgley Farm, Otley, LS21 1DU, England to 3 Lower Heights Farm, Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Registered office address changed from , Croft Cottage 2 Midgley Farm, East Busk Lane, Otley, West Yorkshire, LS21 1DU, England on 30 July 2012 (1 page) |
30 July 2012 | Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Bradley Ward Hinchliffe on 4 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from , 1 Spencers Way, Harrogate, North Yorkshire, HG1 3DN, United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Registered office address changed from , Croft Cottage 2 Midgley Farm, East Busk Lane, Otley, West Yorkshire, LS21 1DU, England on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from , 1 Spencers Way, Harrogate, North Yorkshire, HG1 3DN, United Kingdom on 30 July 2012 (1 page) |
17 April 2012 | Registered office address changed from , 39 Moor Edge, Harden, Bingley, BD16 1LB, United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
17 April 2012 | Registered office address changed from , 39 Moor Edge, Harden, Bingley, BD16 1LB, United Kingdom on 17 April 2012 (1 page) |
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |