York
YO19 4FE
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Director Name | Mr Matthew David Atton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Norman Donaldson Sharpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Church Essex 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Philip Leslie James Standen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Director Name | Mr James Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Church Essex 10 Collingwood Road Witham Essex CM8 2EA |
Secretary Name | Mr Ercan Mehmet |
---|---|
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Daniel James Rapson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Damian Patrick Seddon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2016) |
Role | Commercial & Technical Director |
Country of Residence | England |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Jason Lee Andrews |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Secretary Name | Mrs Melanie Hicks |
---|---|
Status | Resigned |
Appointed | 11 September 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham CM8 1FQ |
Secretary Name | Mr James Richard Inman |
---|---|
Status | Resigned |
Appointed | 14 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2022) |
Role | Company Director |
Correspondence Address | Persimmon House Gershwin Boulevard Witham Essex CM8 1FQ |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
5 May 2023 | Confirmation statement made on 1 May 2023 with updates (3 pages) |
---|---|
21 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
8 July 2022 | Termination of appointment of James Richard Inman as a secretary on 8 July 2022 (1 page) |
8 July 2022 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 July 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 November 2020 | Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages) |
15 October 2020 | Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
14 August 2020 | Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page) |
20 September 2017 | Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 January 2017 | Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages) |
9 August 2016 | Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
6 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
27 July 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages) |
1 May 2015 | Incorporation (35 pages) |
1 May 2015 | Incorporation (35 pages) |