Malton
North Yorkshire
YO17 7AA
Director Name | Mr Simon Paul Harrison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yorkersgate Malton YO17 7AA |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(4 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Bury BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Bury BL9 8RR |
Director Name | Ms Kathryn Louise Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL |
Registered Address | Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
11 September 2017 | Delivered on: 12 September 2017 Persons entitled: Footasylum Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
30 January 2024 | Appointment of Mr Dominic James Platt as a director on 30 January 2024 (2 pages) |
---|---|
30 January 2024 | Termination of appointment of Neil James Greenhalgh as a director on 30 January 2024 (1 page) |
30 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
27 March 2023 | Termination of appointment of Peter Alan Cowgill as a director on 22 March 2023 (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
17 May 2022 | Appointment of Mr Simon Paul Harrison as a director on 15 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Kathryn Louise Smith as a director on 15 March 2022 (1 page) |
20 January 2022 | Termination of appointment of Matthew Edward Bennison as a director on 31 December 2021 (1 page) |
17 November 2021 | Appointment of Ms Kathryn Louise Smith as a director on 1 October 2021 (2 pages) |
29 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
20 September 2021 | Appointment of Mr Peter Alan Cowgill as a director on 7 May 2021 (2 pages) |
16 September 2021 | Appointment of Mr Neil James Greenhalgh as a director on 7 May 2021 (2 pages) |
7 June 2021 | Resolutions
|
7 June 2021 | Change of share class name or designation (2 pages) |
7 June 2021 | Memorandum and Articles of Association (34 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
21 May 2021 | Appointment of Mr Matthew Edward Bennison as a director on 7 May 2021 (2 pages) |
21 May 2021 | Change of details for Mr James Ian Parker as a person with significant control on 7 May 2021 (2 pages) |
21 May 2021 | Notification of Jd Sports Fashion Plc as a person with significant control on 7 May 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
21 April 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
23 February 2021 | Memorandum and Articles of Association (47 pages) |
23 February 2021 | Resolutions
|
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (28 pages) |
31 December 2019 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to Unit 6 Temple Point Bullerthorpe Lane Colton Leeds West Yorkshire LS15 9JL on 31 December 2019 (2 pages) |
25 June 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Satisfaction of charge 107359410001 in full (4 pages) |
20 October 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
1 October 2018 | Sub-division of shares on 21 September 2018 (4 pages) |
21 September 2018 | Solvency Statement dated 20/09/18 (1 page) |
21 September 2018 | Statement of capital on 21 September 2018
|
21 September 2018 | Resolutions
|
21 September 2018 | Statement by Directors (1 page) |
15 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
25 April 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Change of details for Mr James Ian Parker as a person with significant control on 19 July 2017 (2 pages) |
19 February 2018 | Director's details changed for Mr James Ian Parker on 19 July 2017 (2 pages) |
12 September 2017 | Registration of charge 107359410001, created on 11 September 2017 (18 pages) |
12 September 2017 | Registration of charge 107359410001, created on 11 September 2017 (18 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|