Whitby
North Yorkshire
YO21 1TL
Director Name | Mr Mark William Noble |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Director Name | Mr Paul Robert Noble |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Secretary Name | Mrs Jean Mavis Noble |
---|---|
Status | Current |
Appointed | 09 January 2013(5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Director Name | Mr William Thomas Noble |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Registered Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Mayfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark William Noble 50.00% Ordinary A |
---|---|
1 at £1 | Paul Robert Noble 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,551 |
Cash | £2,420 |
Current Liabilities | £1,347 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
11 February 2021 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL on 11 February 2021 (1 page) |
---|---|
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
17 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 August 2017 | Notification of Mark William Noble as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Cessation of Paul Robert Noble as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Paul Robert Noble as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Notification of Paul Robert Noble as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Cessation of Paul Robert Noble as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Mark William Noble as a person with significant control on 29 June 2016 (2 pages) |
3 August 2017 | Cessation of Mark William Noble as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Mark William Noble as a person with significant control on 3 August 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 September 2016 | Director's details changed for Mr William Thomas Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mrs Jean Mavis Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Mark William Noble on 8 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Mrs Jean Mavis Noble on 8 September 2016 (1 page) |
8 September 2016 | Secretary's details changed for Mrs Jean Mavis Noble on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mr William Thomas Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Paul Robert Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Paul Robert Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr Mark William Noble on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mrs Jean Mavis Noble on 8 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
8 May 2014 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2014 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 January 2013 | Appointment of Mrs Jean Mavis Noble as a secretary (2 pages) |
9 January 2013 | Appointment of Mrs Jean Mavis Noble as a secretary (2 pages) |
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|