Kilham
Driffield
North Humberside
YO25 4EG
Director Name | Mr Neil James Savile |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenhill Farm Kilham Driffield North Humberside YO25 4EG |
Director Name | Mrs Patricia May Savile |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenhill Farm Kilham Driffield North Humberside YO25 4EG |
Director Name | Mr Paul Joseph Savile |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Barlow Moor Road West Didsbury Manchester M20 2PU |
Director Name | Mr Mark William Savile |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Mr Stephen Joseph Savile |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenhill Farm Kilham Driffield North Humberside YO25 4EG |
Registered Address | 6 George Street Driffield North Humberside YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | John Charles Savile 16.56% Ordinary |
---|---|
25 at £1 | Mark William Savile 16.56% Ordinary |
25 at £1 | Neil James Savile 16.56% Ordinary |
25 at £1 | Patricia May Savile 16.56% Ordinary |
25 at £1 | Paul Joseph Savile 16.56% Ordinary |
25 at £1 | Stephen Joseph Savile 16.56% Ordinary |
1 at £1 | Mark William Savile 0.66% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £118,523 |
Cash | £17,947 |
Current Liabilities | £106,473 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Termination of appointment of Stephen Joseph Savile as a director on 4 July 2019 (1 page) |
29 January 2019 | Director's details changed for Mr Mark William Savile on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Mark William Savile on 29 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Mark William Savile on 6 August 2015 (2 pages) |
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 January 2014 | Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Mark William Savile on 7 January 2014 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Director's details changed for Mr Mark William Savile on 19 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Mark William Savile on 19 July 2013 (2 pages) |
8 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|