Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SA
Director Name | Mr David Harrison |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Director Name | Mr Adrian John Carter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Moor Lane Sinnington York North Yorkshire YO6 6SE |
Director Name | Mrs Catherine Elizabeth Carter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Ivy Cottage Moor Lane Sinnington York North Yorkshire YO6 6SE |
Director Name | Mrs Sophia Anna Flanagan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | Ivy Cottage Moor Lane Sinnington York North Yorkshire YO6 6SE |
Website | dalbybikebarn.co.uk |
---|
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Adrian John Carter 40.00% Ordinary A |
---|---|
40 at £1 | Catherine Elizabeth Carter 40.00% Ordinary B |
10 at £1 | Aimee Dale Carter 10.00% Ordinary C |
10 at £1 | Sophia Anna Carter 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £5,772 |
Cash | £5,733 |
Current Liabilities | £92,885 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Notification of David Harrison as a person with significant control on 1 October 2020 (2 pages) |
22 March 2021 | Cessation of Adrian John Carter as a person with significant control on 1 October 2020 (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
22 March 2021 | Cessation of Catherine Elizabeth Carter as a person with significant control on 1 October 2020 (1 page) |
22 March 2021 | Notification of Aimee Dale Carter as a person with significant control on 1 October 2020 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 October 2020 | Appointment of Mr David Harrison as a director on 1 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Adrian John Carter as a director on 1 October 2020 (1 page) |
13 October 2020 | Director's details changed for Aimee Dale Carter on 1 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Catherine Elizabeth Carter as a director on 1 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Sophia Anna Flanagan as a director on 1 October 2020 (1 page) |
13 October 2020 | Director's details changed for Aimee Dale Carter on 13 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington East Yorkshire YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 October 2019 | Change of details for Mrs Catherine Elizabeth Carter as a person with significant control on 26 October 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
25 March 2019 | Director's details changed for Sophia Anna Carter on 11 July 2018 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Director's details changed for Sophia Anna Carter on 21 March 2013 (2 pages) |
4 April 2014 | Director's details changed for Sophia Anna Carter on 21 March 2013 (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|