Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Valerie Crossley |
---|---|
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Prof John Denis Hey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr Ronald Stephen Edgar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(4 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mr David Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 March 2013) |
Role | Carpet Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House Lysander Close Clifton Moor York YO30 4XB |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | B. Farrer 14.29% Ordinary |
---|---|
1 at £1 | D.a. Perkins 14.29% Ordinary |
1 at £1 | John Hey 14.29% Ordinary |
1 at £1 | Peter James Mills 14.29% Ordinary |
1 at £1 | Ronald Stephen Edgar & Denise Elizabeth Edgar 14.29% Ordinary |
1 at £1 | Sullivan Group LTD 14.29% Ordinary |
1 at £1 | Valerie Crossley 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £649 |
Cash | £1,060 |
Current Liabilities | £411 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 4 weeks from now) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 April 2020 | Registered office address changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 May 2017 | Appointment of Mr Ronald Stephen Edgar as a director on 18 August 2016 (2 pages) |
12 May 2017 | Appointment of Mr Ronald Stephen Edgar as a director on 18 August 2016 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
11 May 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 November 2015 | Secretary's details changed for Valerie Crossley on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Professor John Denis Hey on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Valerie Crossley on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Peter James Mills on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Peter James Mills on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Professor John Denis Hey on 11 November 2015 (2 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York YO30 4XB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York YO30 4XB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Galloway House Lysander Close Clifton Moor York YO30 4XB United Kingdom on 6 August 2013 (1 page) |
27 March 2013 | Appointment of Professor John Denis Hey as a director (2 pages) |
27 March 2013 | Appointment of Professor John Denis Hey as a director (2 pages) |
25 March 2013 | Termination of appointment of David Bell as a director (1 page) |
25 March 2013 | Termination of appointment of David Bell as a director (1 page) |
16 August 2012 | Appointment of Mr David Bell as a director (2 pages) |
16 August 2012 | Appointment of Mr David Bell as a director (2 pages) |
31 July 2012 | Incorporation (29 pages) |
31 July 2012 | Incorporation (29 pages) |