Water Street
Skipton
BD23 1PB
Director Name | Mr Mark James Mitchell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G3 Birkbeck Water Street Skipton BD23 1PB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 July 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Michele Palmenio Apollonio |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandarin Point 1800 Lakeside Drive Centre Park Warrington WA1 1GG |
Director Name | Mr Nicholas Chadbourne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandarin Point 1800 Lakeside Drive Centre Park Warrington WA1 1GG |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Benjamin George Richard Farrar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Mr Craig Michael Gedey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 830 Mandarin Court Lakeside Drive Warrington WA1 1GG |
Director Name | Dean Anthony Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Martin Augustine Mann |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Director Name | Mr Craig Michael Gedey |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c, Riparian Way The Crossings Business Park Cross Hills Keighley West Yorkshire BD20 7AA |
Website | amityfinancialsolutions.co.uk |
---|---|
Telephone | 0161 4166117 |
Telephone region | Manchester |
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 |
400 at £1 | Mitchell Farrar Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £2,034,612 |
Gross Profit | -£377,505 |
Net Worth | -£2,252,894 |
Cash | £86,845 |
Current Liabilities | £2,524,715 |
Latest Accounts | 29 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
5 January 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
22 March 2019 | Accounts for a small company made up to 29 March 2018 (16 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
23 March 2018 | Accounts for a small company made up to 30 March 2017 (15 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Craig Michael Gedey as a director on 13 December 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Appointment of Benjamin George Richard Farrar as a director on 8 December 2017 (2 pages) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
7 March 2017 | Appointment of Mr Craig Michael Gedey as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Benjamin George Richard Farrar as a director on 11 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Benjamin George Richard Farrar as a director on 11 January 2017 (1 page) |
7 March 2017 | Appointment of Mr Craig Michael Gedey as a director on 28 February 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
10 June 2016 | Termination of appointment of Dean Anthony Jones as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Martin Augustine Mann as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Dean Anthony Jones as a director on 1 June 2016 (2 pages) |
10 June 2016 | Termination of appointment of Martin Augustine Mann as a director on 1 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Termination of appointment of Craig Michael Gedey as a director on 1 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Craig Michael Gedey as a director on 1 October 2015 (1 page) |
21 December 2015 | Appointment of Martin Mann as a director on 1 October 2015 (2 pages) |
21 December 2015 | Appointment of Dean Jones as a director on 1 October 2015 (2 pages) |
21 December 2015 | Appointment of Dean Jones as a director on 1 October 2015 (2 pages) |
21 December 2015 | Appointment of Martin Mann as a director on 1 October 2015 (2 pages) |
5 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 May 2015 | Change of share class name or designation (2 pages) |
30 May 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Craig Michael Gedey as a director on 3 December 2014 (2 pages) |
21 October 2014 | Termination of appointment of Nicholas Chadbourne as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Michele Palmenio Apollonio as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Nicholas Chadbourne as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Michele Palmenio Apollonio as a director on 17 October 2014 (1 page) |
15 April 2014 | Auditor's resignation (2 pages) |
15 April 2014 | Auditor's resignation (2 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 March 2014 | Section 519 (1 page) |
24 March 2014 | Section 519 (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
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) |
9 September 2013 | Termination of appointment of John Goodfellow as a director (1 page) |
9 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 September 2013 | Termination of appointment of John Goodfellow as a director (1 page) |
9 September 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 April 2013 | Director's details changed for Michele Palmenio Apollonio on 22 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nicholas Chadbourne on 22 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Michele Palmenio Apollonio on 22 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Nicholas Chadbourne on 22 March 2013 (2 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
6 March 2013 | Change of share class name or designation (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Change of share class name or designation (2 pages) |
30 October 2012 | Appointment of Mr John Graham Goodfellow as a director (3 pages) |
30 October 2012 | Appointment of Mr John Graham Goodfellow as a director (3 pages) |
22 October 2012 | Registered office address changed from Suite 18 Rowan House Padgate Business Park Green Lane Warrington Cheshire WA1 4JN England on 22 October 2012 (2 pages) |
22 October 2012 | Appointment of Mr Benjamin George Richard Farrar as a director (3 pages) |
22 October 2012 | Registered office address changed from Suite 18 Rowan House Padgate Business Park Green Lane Warrington Cheshire WA1 4JN England on 22 October 2012 (2 pages) |
22 October 2012 | Appointment of Mr Benjamin George Richard Farrar as a director (3 pages) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|