Nether Poppleton
York
YO26 6PQ
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Dennis Andrew Badman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Dean Plowman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lupton Fawcett Llp Stamford House Piccadilly York North Yorkshire YO1 9PP |
Director Name | Mark Nigel Nisbet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 J4 Estate Doman Road Camberley GU15 3LB |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Andrew John Dyson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Graham Stuart Carling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mrs Ann Louise Pickard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 April 2017 | Delivered on: 20 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
8 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
3 January 2024 | Director's details changed for Mr Graham John Fry on 17 November 2023 (2 pages) |
13 September 2023 | Appointment of Mr Dean Plowman as a director on 11 September 2023 (2 pages) |
13 September 2023 | Appointment of Mr Dennis Andrew Badman as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Mark Timothy Nutter as a director on 1 August 2023 (1 page) |
1 May 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
27 April 2023 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Andrew John Dyson as a director on 31 March 2023 (1 page) |
23 February 2023 | Termination of appointment of Ann Louise Pickard as a director on 19 December 2022 (1 page) |
8 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
20 June 2022 | Second filing of Confirmation Statement dated 3 January 2019 (4 pages) |
20 June 2022 | Second filing of Confirmation Statement dated 3 February 2022 (4 pages) |
20 June 2022 | Second filing of Confirmation Statement dated 12 January 2021 (5 pages) |
20 June 2022 | Second filing of Confirmation Statement dated 6 February 2020 (4 pages) |
17 June 2022 | Cessation of Colin Donald Nixey as a person with significant control on 6 May 2022 (1 page) |
17 June 2022 | Notification of Colin Donald Nixey as a person with significant control on 4 February 2020 (2 pages) |
17 June 2022 | Notification of Andrew John Dyson as a person with significant control on 4 February 2020 (2 pages) |
17 June 2022 | Cessation of Andrew John Dyson as a person with significant control on 6 May 2022 (1 page) |
23 May 2022 | Notification of Specialist Computer Centres Plc as a person with significant control on 6 May 2022 (2 pages) |
20 May 2022 | Withdrawal of a person with significant control statement on 20 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Colin Donald Nixey as a director on 6 May 2022 (1 page) |
19 May 2022 | Appointment of Mr Graham John Fry as a director on 6 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Mark Timothy Nutter as a director on 6 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Graham Stuart Carling as a director on 6 May 2022 (1 page) |
6 April 2022 | Cancellation of shares. Statement of capital on 19 December 2021
|
31 March 2022 | Purchase of own shares.
|
31 March 2022 | Cancellation of shares. Statement of capital on 4 February 2020
|
31 March 2022 | Purchase of own shares.
|
3 February 2022 | 03/01/22 Statement of Capital gbp 2256
|
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
12 April 2021 | Appointment of Mr Graham Stuart Carling as a director on 12 April 2021 (2 pages) |
12 April 2021 | Appointment of Mr Colin Etchells as a director on 12 April 2021 (2 pages) |
12 April 2021 | Appointment of Mrs Ann Louise Pickard as a director on 12 April 2021 (2 pages) |
12 April 2021 | Termination of appointment of John Philip Sills as a director on 12 April 2021 (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with updates
|
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
4 May 2020 | Termination of appointment of Mark Nigel Nisbet as a director on 1 May 2020 (1 page) |
21 February 2020 | Resolutions
|
6 February 2020 | Confirmation statement made on 3 January 2020 with no updates
|
6 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
21 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 3 January 2019 with no updates
|
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
7 August 2018 | Cessation of Denison Till Company Secretaries Limited as a person with significant control on 31 March 2017 (1 page) |
15 June 2018 | Change of share class name or designation (2 pages) |
15 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2018 | Resolutions
|
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 12 April 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
29 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
21 April 2017 | Appointment of Mr John Philip Sills as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr John Philip Sills as a director on 12 April 2017 (2 pages) |
20 April 2017 | Registration of charge 105473590002, created on 12 April 2017 (20 pages) |
20 April 2017 | Registration of charge 105473590002, created on 12 April 2017 (20 pages) |
19 April 2017 | Registration of charge 105473590001, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 105473590001, created on 12 April 2017 (22 pages) |
6 April 2017 | Appointment of Mr Colin Donald Nixey as a director on 31 March 2017 (2 pages) |
6 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Andrew John Dyson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Martin Frank Baird Frost as a director on 31 March 2017 (1 page) |
6 April 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 April 2017 | Termination of appointment of Martin Frank Baird Frost as a director on 31 March 2017 (1 page) |
6 April 2017 | Registered office address changed from Lupton Fawcett Stamford House Piccadilly York North Yorkshire YO1 9PP to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Andrew John Dyson as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Colin Donald Nixey as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 31 March 2017 (2 pages) |
6 April 2017 | Registered office address changed from Lupton Fawcett Stamford House Piccadilly York North Yorkshire YO1 9PP to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 6 April 2017 (1 page) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|