Elvington
York
North Yorkshire
YO41 4AR
Director Name | Mr James Nicholas Lloyd Spencer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Road York Road Pocklington York YO42 1NS |
Secretary Name | Mrs Juliette Michelle Spencer |
---|---|
Status | Current |
Appointed | 01 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | York Road York Road Pocklington York YO42 1NS |
Director Name | Mr Robert Vallis |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR |
Director Name | Mr Peter Barre McVeigh |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR |
Website | www.noxdownuk.com |
---|---|
Telephone | 01904 607730 |
Telephone region | York |
Registered Address | York Road York Road Pocklington York YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
4.7k at £1 | Joe Tuohy 47.00% Ordinary |
---|---|
2k at £1 | Richard Henry Richardson 20.00% Ordinary |
2k at £1 | Robert Vallis 20.00% Ordinary |
1.3k at £1 | Peter Mcveigh 13.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
13 July 2022 | Delivered on: 19 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 July 2022 | Delivered on: 19 July 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 April 2020 | Delivered on: 14 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 February 2021 | Resolutions
|
---|---|
22 February 2021 | Change of share class name or designation (2 pages) |
18 February 2021 | Appointment of Mrs Juliette Michelle Spencer as a secretary on 1 February 2021 (2 pages) |
9 February 2021 | Notification of Portland Fuel Limited as a person with significant control on 1 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr James Nicholas Lloyd Spencer as a director on 1 February 2021 (2 pages) |
9 February 2021 | Cessation of Joe Stephen Tuohy as a person with significant control on 1 February 2021 (1 page) |
9 February 2021 | Director's details changed for Mr Joe Stephen Tuohy on 1 September 2020 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 14 July 2020 with updates (5 pages) |
7 July 2020 | Termination of appointment of Peter Barre Mcveigh as a director on 2 July 2020 (1 page) |
14 April 2020 | Registration of charge 094668170002, created on 14 April 2020 (24 pages) |
29 January 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
10 July 2019 | Registered office address changed from R1 York Road Elvington York YO41 4AR England to R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR on 10 July 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Joe Stephen Tuohy on 13 December 2018 (2 pages) |
9 July 2019 | Change of details for Mr Joe Stephen Tuohy as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Registered office address changed from Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR England to R1 York Road Elvington York YO41 4AR on 13 December 2018 (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 August 2017 | Director's details changed for Mr Robert Vallis on 18 August 2017 (2 pages) |
19 August 2017 | Director's details changed for Mr Robert Vallis on 18 August 2017 (2 pages) |
25 July 2017 | Notification of Joe Stephen Tuohy as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Joe Stephen Tuohy as a person with significant control on 1 January 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from 2 the Orchards Appleton Roebuck York YO23 7DB to Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 2 the Orchards Appleton Roebuck York YO23 7DB to Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 10 April 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 September 2016 | Registration of charge 094668170001, created on 27 September 2016 (26 pages) |
27 September 2016 | Registration of charge 094668170001, created on 27 September 2016 (26 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 February 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
18 February 2016 | Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
18 February 2016 | Director's details changed for Mr Robert Vallis on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Robert Vallis on 1 January 2016 (2 pages) |
9 August 2015 | Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages) |
9 August 2015 | Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages) |
9 August 2015 | Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 June 2015 | Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages) |
14 June 2015 | Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages) |
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
25 April 2015 | Second filing of SH01 previously delivered to Companies House
|
12 April 2015 | Statement of capital following an allotment of shares on 12 April 2015
|
12 April 2015 | Statement of capital following an allotment of shares on 12 April 2015
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|
3 March 2015 | Incorporation Statement of capital on 2015-03-03
|