Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Paul Scott Frearson Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Director Name | Mr David John O'Regan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Registered Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
15 February 2023 | Delivered on: 22 February 2023 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
16 February 2017 | Delivered on: 22 February 2017 Persons entitled: Piper Pe LLP Classification: A registered charge Particulars: Legal mortgage over any freehold or leasehold property now vested in the chargor and fixed charge over all estates or interests in freehold or leasehold land of whatever kind belonging to the chargor now or in the future.. Fixed charge over all intellectual property, as defined in the charge. Outstanding |
29 April 2016 | Delivered on: 12 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 33 mark road, hemel hempstead, hertfordshire HP2 7DN registered at the land registry under title number HD203377. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 February 2024 | Accounts for a small company made up to 1 July 2023 (20 pages) |
---|---|
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a small company made up to 25 June 2022 (20 pages) |
27 February 2023 | Memorandum and Articles of Association (15 pages) |
27 February 2023 | Resolutions
|
22 February 2023 | Registration of charge 097892210004, created on 15 February 2023 (14 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
29 April 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
7 January 2022 | Satisfaction of charge 097892210003 in full (1 page) |
6 January 2022 | Registered office address changed from 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 6 January 2022 (1 page) |
23 December 2021 | Termination of appointment of Paul Scott Frearson Hunter as a director on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mr James Lawson as a director on 23 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of David John O'regan as a director on 23 December 2021 (1 page) |
16 December 2021 | Satisfaction of charge 097892210002 in full (1 page) |
16 December 2021 | Satisfaction of charge 097892210001 in full (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
20 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Paul Scott Frearson Hunter on 24 June 2021 (2 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Registration of charge 097892210003, created on 16 February 2017 (44 pages) |
22 February 2017 | Registration of charge 097892210003, created on 16 February 2017 (44 pages) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 May 2016 | Registration of charge 097892210002, created on 29 April 2016 (10 pages) |
12 May 2016 | Registration of charge 097892210002, created on 29 April 2016 (10 pages) |
21 March 2016 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page) |
23 October 2015 | Registration of charge 097892210001, created on 19 October 2015 (26 pages) |
23 October 2015 | Registration of charge 097892210001, created on 19 October 2015 (26 pages) |
22 September 2015 | Incorporation
Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation
Statement of capital on 2015-09-22
|