Roecliffe
Boroughbridge
York
YO51 9LS
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS |
Director Name | Mr Irfan Khalid |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Hugh Benson Welch |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Group of companies' accounts made up to 31 August 2022 (40 pages) |
29 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
9 May 2022 | Group of companies' accounts made up to 31 August 2021 (40 pages) |
21 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
17 May 2021 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
27 August 2020 | Group of companies' accounts made up to 31 August 2019 (36 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
23 May 2019 | Group of companies' accounts made up to 31 August 2018 (35 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 April 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
28 November 2017 | Appointment of Mr Irfan Khalid as a director on 23 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Irfan Khalid as a director on 23 November 2017 (2 pages) |
27 June 2017 | Notification of Alexander Brimelow as a person with significant control on 1 August 2016 (2 pages) |
27 June 2017 | Notification of Andrew North as a person with significant control on 5 July 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Andrew North as a person with significant control on 5 July 2016 (2 pages) |
27 June 2017 | Notification of Alexander Brimelow as a person with significant control on 1 August 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
19 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
4 August 2016 | Registration of charge 102365370001, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge 102365370001, created on 1 August 2016 (21 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of Mr Hugh Benson Welch as a director on 5 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of a director (1 page) |
6 July 2016 | Termination of appointment of Hugh Benson Welch as a director on 5 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 July 2016 (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Termination of appointment of Hugh Benson Welch as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Hugh Benson Welch as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of a director (1 page) |
5 July 2016 | Appointment of Mr Andrew Mark North as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
5 July 2016 | Termination of appointment of Andrew John Davison as a director on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Andrew Mark North as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Alexander Brimelow as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Alexander Brimelow as a director on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Andrew John Davison as a director on 5 July 2016 (1 page) |
5 July 2016 | Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|