Water Street
Skipton
BD23 1PB
Director Name | Mr Benjamin George Richard Farrar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G3 Birkbeck Water Street Skipton BD23 1PB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Website | investorcompensation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5426866 |
Telephone region | Freephone |
Registered Address | Suite G3 Birkbeck Water Street Skipton BD23 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mitchell Farrar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,593,595 |
Gross Profit | £6,552,952 |
Net Worth | -£17,313,947 |
Cash | £189,052 |
Current Liabilities | £2,029,381 |
Latest Accounts | 29 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 12 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 3 weeks from now) |
17 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
17 September 2023 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 September 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 29 March 2022 (12 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 29 March 2021 (12 pages) |
23 November 2021 | Change of details for Mitchell Farrar Holdings Limited as a person with significant control on 24 September 2021 (2 pages) |
24 September 2021 | Registered office address changed from Unit 1C Riparian Way the Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA to Suite G3 Birkbeck Water Street Skipton BD23 1PB on 24 September 2021 (1 page) |
23 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 29 March 2020 (12 pages) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 29 March 2019 (12 pages) |
13 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 29 March 2018 (24 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 March 2017 (24 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 October 2017 | Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Mitchell Farrar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Mitchell Farrar Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 February 2016 | Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
1 February 2016 | Director's details changed for Mr Mark James Mitchell on 1 June 2014 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 April 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Auditor's resignation (2 pages) |
24 March 2014 | Section 519 (1 page) |
24 March 2014 | Section 519 (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
26 February 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
6 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
3 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
28 June 2013 | Previous accounting period extended from 15 November 2012 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 15 November 2012 to 31 March 2013 (1 page) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 15 November 2011 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 15 November 2011 (6 pages) |
14 June 2012 | Previous accounting period shortened from 31 March 2012 to 15 November 2011 (3 pages) |
14 June 2012 | Previous accounting period shortened from 31 March 2012 to 15 November 2011 (3 pages) |
21 March 2012 | Company name changed investor compensation (2011) LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Company name changed investor compensation (2011) LIMITED\certificate issued on 21/03/12
|
21 March 2012 | Change of name notice (2 pages) |
21 March 2012 | Change of name notice (2 pages) |
18 November 2011 | Memorandum and Articles of Association (22 pages) |
18 November 2011 | Memorandum and Articles of Association (22 pages) |
17 November 2011 | Appointment of Mr Benjamin Farrar as a director (2 pages) |
17 November 2011 | Appointment of Mr Mark James Mitchell as a director (2 pages) |
17 November 2011 | Company name changed sandco 1202 LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 November 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
17 November 2011 | Appointment of Mr Benjamin Farrar as a director (2 pages) |
17 November 2011 | Company name changed sandco 1202 LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
17 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 November 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 17 November 2011 (1 page) |
17 November 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
17 November 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
17 November 2011 | Appointment of Mr Mark James Mitchell as a director (2 pages) |
17 November 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
17 November 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|