Shipton By Beningbrough
York
YO30 1AY
Director Name | Ms Ann Rachel Hinchliffe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD |
Registered Address | Cherrytree Lodge High Moor Lane Shipton By Beningbrough York YO30 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Newton-on-Ouse |
Ward | Easingwold |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bradley Ward Hinchliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £656 |
Cash | £6,820 |
Current Liabilities | £7,203 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from St Clare Flawith, Alne York YO61 1SF England to Cherrytree Lodge High Moor Lane Shipton by Beningbrough York YO30 1AY on 30 June 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 January 2019 | Director's details changed for Mr Bradley Ward Hinchliffe on 5 January 2019 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
5 September 2017 | Registered office address changed from 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Flawith, Alne York YO61 1SF on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD to St Clare Flawith, Alne York YO61 1SF on 5 September 2017 (1 page) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Bradley Ward Hinchliffe as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
12 October 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Company name changed splash baby LIMITED\certificate issued on 12/08/15
|
12 August 2015 | Company name changed splash baby LIMITED\certificate issued on 12/08/15
|
24 June 2015 | Termination of appointment of Ann Rachel Hinchliffe as a director on 23 June 2015 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Ann Rachel Hinchliffe as a director on 23 June 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 December 2014 | Registered office address changed from Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU to 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU to 3 Lower Height Farm Keighley Road Cullingworth Bradford West Yorkshire BD13 5JD on 12 December 2014 (1 page) |
2 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 13 Cragg Terrace Rawdon Leeds LS19 6LF United Kingdom to Croft Cottage 2 Midgley Farm Otley West Yorkshire LS21 1DU on 2 December 2014 (1 page) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|