Westow
York
North Yorkshire
YO60 7NE
Director Name | Mrs Barbara White |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge House Main Street Westow York North Yorkshire YO60 7NE |
Director Name | Mrs Margaret Brennan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD |
Telephone | 01845 527680 |
---|---|
Telephone region | Thirsk |
Registered Address | Ashridge House Main Street Westow York North Yorkshire YO60 7NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Westow |
Ward | Derwent |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Margaret Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,694 |
Cash | £2,730 |
Current Liabilities | £46,211 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as gemini grange, sandbeck way wetherby west yorkshire registered at hm land registry with title number: WK863307. Outstanding |
---|---|
10 May 2021 | Delivered on: 18 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets and property known as gemini grange, sandbeck way, wetherby under title number WYK863307. Outstanding |
4 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 August 2018 | Change of details for Mr Simon Gordon White as a person with significant control on 1 January 2018 (2 pages) |
30 August 2018 | Notification of Barbara White as a person with significant control on 1 January 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
12 February 2018 | Appointment of Mrs Barbara White as a director on 1 January 2018 (2 pages) |
9 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 March 2016 | Appointment of Simon Gordon White as a director on 15 January 2016 (3 pages) |
15 March 2016 | Appointment of Simon Gordon White as a director on 15 January 2016 (3 pages) |
14 March 2016 | Registered office address changed from Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to Ashridge House Main Street Westow York North Yorkshire YO60 7NE on 14 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Margaret Brennan as a director on 15 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Margaret Brennan as a director on 15 January 2016 (2 pages) |
14 March 2016 | Registered office address changed from Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to Ashridge House Main Street Westow York North Yorkshire YO60 7NE on 14 March 2016 (2 pages) |
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 January 2015 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 27 January 2015 (1 page) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Mrs Margaret Brennan on 1 September 2012 (2 pages) |
13 September 2013 | Director's details changed for Mrs Margaret Brennan on 1 September 2012 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Director's details changed for Mrs Margaret Brennan on 25 August 2011 (2 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Director's details changed for Mrs Margaret Brennan on 25 August 2011 (2 pages) |
28 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page) |
25 August 2011 | Incorporation (24 pages) |
25 August 2011 | Incorporation (24 pages) |