York
YO19 6NA
Director Name | Mrs Amanda Ingledew |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Industrial Estate Wheldrake York YO19 6NA |
Director Name | Simon Paul Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Secretary Name | Simon Paul Harrison |
---|---|
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Mr Clive James Ingledew |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Mr Frank Edwin Ingledew |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Telephone | 01653 698795 |
---|---|
Telephone region | Malton |
Registered Address | Millfield Industrial Estate Wheldrake York YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Clive James Ingledew 50.00% Ordinary A |
---|---|
4 at £1 | Clive James Ingledew 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£32,240 |
Cash | £649 |
Current Liabilities | £34,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
11 April 2016 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Millfield Industrial Estate Wheldrake York YO19 6NA on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Millfield Industrial Estate Wheldrake York YO19 6NA on 11 April 2016 (1 page) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 December 2015 | Company name changed yorkshire monitors LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed yorkshire monitors LIMITED\certificate issued on 17/12/15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Appointment of Mrs Amanda Ingledew as a director (2 pages) |
3 April 2014 | Appointment of Mrs Amanda Ingledew as a director (2 pages) |
1 April 2014 | Termination of appointment of Frank Ingledew as a director (1 page) |
1 April 2014 | Appointment of Mr Clive James Ingledew as a director (2 pages) |
1 April 2014 | Appointment of Mr Clive James Ingledew as a director (2 pages) |
1 April 2014 | Termination of appointment of Frank Ingledew as a director (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Simon Harrison as a director (1 page) |
2 May 2012 | Termination of appointment of Simon Harrison as a secretary (1 page) |
2 May 2012 | Termination of appointment of Clive Ingledew as a director (1 page) |
2 May 2012 | Appointment of Mr Clive James Ingledew as a director (2 pages) |
2 May 2012 | Termination of appointment of Clive Ingledew as a director (1 page) |
2 May 2012 | Termination of appointment of Simon Harrison as a director (1 page) |
2 May 2012 | Appointment of Mr Frank Ingledew as a director (2 pages) |
2 May 2012 | Appointment of Mr Frank Ingledew as a director (2 pages) |
2 May 2012 | Termination of appointment of Simon Harrison as a secretary (1 page) |
2 May 2012 | Appointment of Mr Clive James Ingledew as a director (2 pages) |
9 February 2012 | Incorporation (36 pages) |
9 February 2012 | Incorporation (36 pages) |