Harmby Road
Leyburn
North Yorkshire
DL8 5QA
Director Name | Miss Karen Ann Newsam |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Community Volunteer |
Country of Residence | England |
Correspondence Address | Flat 1 Harmby Road Leyburn DL8 5FE |
Director Name | Mr Geoffrey Boyd Simpson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU |
Director Name | Karen Lambert |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ |
Registered Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ann Calvert 16.67% Ordinary |
---|---|
1 at £1 | John Morton 16.67% Ordinary |
1 at £1 | Karen Lambert 16.67% Ordinary |
1 at £1 | Marilyn Jensen 16.67% Ordinary |
1 at £1 | Richard Sadler 16.67% Ordinary |
1 at £1 | Yorkshire Dales Building Consultancy LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £643 |
Current Liabilities | £637 |
Latest Accounts | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
14 October 2021 | Notification of Karen Ann Newsam as a person with significant control on 11 October 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
14 October 2021 | Notification of John Frederick Morton as a person with significant control on 4 August 2020 (2 pages) |
14 October 2021 | Cessation of Olive Ann Calvert as a person with significant control on 11 October 2021 (1 page) |
12 August 2021 | Termination of appointment of Karen Lambert as a director on 12 August 2021 (1 page) |
12 August 2021 | Registered office address changed from Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to York House Market Place Leyburn North Yorkshire DL8 5AT on 12 August 2021 (1 page) |
12 August 2021 | Appointment of Miss Karen Ann Newsam as a director on 12 August 2021 (2 pages) |
23 February 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ to Thornton House Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 21 March 2018 (1 page) |
20 March 2018 | Director's details changed for Mrs Olive Ann Calvert on 20 March 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
3 March 2016 | Registered office address changed from Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU to A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Olive Ann Calvert as a director on 25 February 2016 (3 pages) |
3 March 2016 | Registered office address changed from Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU to A R Calvert (Leyburn) Ltd Smithy Lane Grove Square Leyburn North Yorkshire DL8 5DZ on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Geoffrey Boyd Simpson as a director on 25 February 2016 (2 pages) |
3 March 2016 | Appointment of Karen Lambert as a director on 25 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Geoffrey Boyd Simpson as a director on 25 February 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Olive Ann Calvert as a director on 25 February 2016 (3 pages) |
3 March 2016 | Appointment of Karen Lambert as a director on 25 February 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr. Geoffrey Boyd Simpson on 8 October 2015 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Mr. Geoffrey Boyd Simpson on 8 October 2015 (2 pages) |
29 March 2015 | Registered office address changed from The Old Smithy Preston Under Scar Leyburn North Yorkshire DL8 4AQ to Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from The Old Smithy Preston Under Scar Leyburn North Yorkshire DL8 4AQ to Mill Tower 16 Weavers Court Skipton North Yorkshire BD23 2UU on 29 March 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|