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 | 03 March 2017(1 week, 2 days after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 22 February 2017(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 |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2017(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 | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
7 January 2021 | Total exemption full accounts made up to 30 May 2020 (7 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 May 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 May 2018 (8 pages) |
16 November 2018 | Previous accounting period extended from 28 February 2018 to 30 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
2 March 2018 | Notification of Andrew North as a person with significant control on 3 March 2017 (2 pages) |
2 March 2018 | Cessation of Muckle Director Limited as a person with significant control on 3 March 2017 (1 page) |
2 March 2018 | Notification of Alexander Brimelow as a person with significant control on 12 April 2017 (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
19 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
6 April 2017 | Registration of charge 106330760001, created on 31 March 2017 (23 pages) |
6 April 2017 | Registration of charge 106330760001, created on 31 March 2017 (23 pages) |
6 March 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Alexander House Bar Lane Roecliffe Boroughbridge York YO51 9LS on 6 March 2017 (1 page) |
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
3 March 2017 | Appointment of Mr Andrew Mark North as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew John Davison as a director on 3 March 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Appointment of Mr Andrew Mark North as a director on 3 March 2017 (2 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
3 March 2017 | Termination of appointment of Andrew John Davison as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Alexander James Brimelow as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Alexander James Brimelow as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 March 2017 (1 page) |
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|
22 February 2017 | Incorporation Statement of capital on 2017-02-22
|