York
YO1 7PP
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Michael Neil Peach |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mrs Emma Katherine Elwess |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Ms Johanne Clare Spittle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Miss Sian Foster |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mrs Holly Marie Stevens |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Mr Philip Ashley Roy Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York YO1 7PP |
Director Name | Steven John Partridge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Website | warekay.co.uk |
---|
Registered Address | Sentinel House Peasholme Green York YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | David J Hyams LTD 16.67% Ordinary |
---|---|
1000 at £1 | David Julian Hyams 16.67% Ordinary |
1000 at £1 | Michael N Peach LTD 16.67% Ordinary |
1000 at £1 | Michael Neil Peach 16.67% Ordinary |
1000 at £1 | Peter A Kay LTD 16.67% Ordinary |
1000 at £1 | Peter Arthur Kay 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£743,375 |
Cash | £65,356 |
Current Liabilities | £803,425 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
2 May 2014 | Delivered on: 3 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
21 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 May 2019 | Termination of appointment of Steven John Partridge as a director on 1 May 2019 (1 page) |
3 May 2019 | Appointment of Ms Johanne Clare Spittle as a director on 1 May 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Appointment of Mrs Emma Katherine Elwess as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Emma Katherine Elwess as a director on 1 October 2015 (2 pages) |
21 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
17 July 2014 | Appointment of Steven John Partridge as a director on 19 May 2014 (3 pages) |
17 July 2014 | Appointment of Steven John Partridge as a director on 19 May 2014 (3 pages) |
3 May 2014 | Registration of charge 088425940001 (26 pages) |
3 May 2014 | Registration of charge 088425940001 (26 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|