York
YO32 9ST
Director Name | Mrs Sarah Sykes |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towthorpe Grange Towthorpe Moor Lane York YO32 9ST |
Director Name | Mr Geoffrey Edward Sykes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towthorpe Grange Towthorpe Moor Lane York YO32 9ST |
Director Name | Mrs Margaret Dickinson Sykes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towthorpe Grange Towthorpe Moor Lane York YO32 9ST |
Website | www.pigletsfarmpark.co.uk |
---|---|
Telephone | 01904 499700 |
Telephone region | York |
Registered Address | Towthorpe Grange Towthorpe Moor Lane York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Clydesdale Bank PLC T/a Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: Piglets adventure farm, towthorpe grange, towthorpe YO32 9ST registered at the land registry under title number NYK88772 (part) and NYK215051 (whole) and as more particularly described in the plan appended to the schedule to the legal charge. Outstanding |
---|---|
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Clydesdale Bank PLC T/a Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: The property known as piglets adventure farm, towthorpe lane, towthorpe, york as more particularly defined in the plan appended to the schedule to the debenture and registered under title number NYK88772 (part) and NYK215051 (whole). Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
28 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
26 February 2021 | Register(s) moved to registered inspection location Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
24 February 2021 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
20 May 2020 | Change of share class name or designation (2 pages) |
20 May 2020 | Resolutions
|
8 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
4 July 2019 | Registration of charge 096761190002, created on 1 July 2019 (23 pages) |
4 July 2019 | Registration of charge 096761190001, created on 1 July 2019 (23 pages) |
23 May 2019 | Director's details changed for Mr Edward Dickinson Sykes on 23 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Edward Dickinson Sykes as a person with significant control on 23 May 2019 (2 pages) |
10 May 2019 | Resolutions
|
24 April 2019 | Change of share class name or designation (2 pages) |
15 April 2019 | Notification of Sarah Sykes as a person with significant control on 8 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Geoffrey Edward Sykes as a director on 8 April 2019 (1 page) |
12 April 2019 | Cessation of Margaret Dickinson Sykes as a person with significant control on 8 April 2019 (3 pages) |
12 April 2019 | Appointment of Mrs Sarah Sykes as a director on 8 April 2019 (2 pages) |
12 April 2019 | Cessation of Geoffrey Edward Sykes as a person with significant control on 8 April 2019 (3 pages) |
12 April 2019 | Termination of appointment of Margaret Dickinson Sykes as a director on 8 April 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
9 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
9 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|
8 July 2015 | Incorporation Statement of capital on 2015-07-08
|