Elland
West Yorkshire
HX5 0HG
Director Name | Mr Duncan Matthew Walter Gledhill |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Director Name | Mr John Trevor Norbury |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland West Yorkshire HX5 0HG |
Registered Address | 33-35 Exchange Street Driffield YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Arron James Gledhill 50.00% Ordinary |
---|---|
50 at £1 | Duncan Matthew Walter Gledhill 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road York North Yorkshire YO19 5LL to 33-35 Exchange Street Driffield YO25 6LL on 1 October 2020 (1 page) |
1 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
25 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom to C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road York North Yorkshire YO19 5LL on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom to C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road York North Yorkshire YO19 5LL on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom to C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road York North Yorkshire YO19 5LL on 6 October 2014 (1 page) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 April 2014 | Appointment of Duncan Matthew Walter Gledhill as a director (3 pages) |
22 April 2014 | Appointment of Duncan Matthew Walter Gledhill as a director (3 pages) |
22 April 2014 | Appointment of Arron James Gledhill as a director (3 pages) |
22 April 2014 | Termination of appointment of John Norbury as a director (2 pages) |
22 April 2014 | Appointment of Arron James Gledhill as a director (3 pages) |
22 April 2014 | Termination of appointment of John Norbury as a director (2 pages) |
12 April 2014 | Director's details changed for Mr John Trevor Norbury on 11 April 2014 (2 pages) |
12 April 2014 | Director's details changed for Mr John Trevor Norbury on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 11 April 2014 (1 page) |
12 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
4 December 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England on 4 December 2013 (2 pages) |
6 November 2012 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR England on 6 November 2012 (1 page) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|