Huntington
York
North Yorkshire
YO32 9GZ
Secretary Name | Mr John Wiechula |
---|---|
Status | Current |
Appointed | 01 October 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr John Paul Wiechula |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Richard Fraser Millman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Sebastian John Wilkinson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(1 week after company formation) |
Appointment Duration | 4 weeks (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes Exchange Princes Square Leeds LS1 4HY |
Director Name | Mr James David Hall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Neil Mark Guilder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ |
Director Name | Rachel Fiona Jansen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr David Peter Mobbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Yorktest Laboratories Limited Genesis 3 York Science Park York YO10 5DQ |
Director Name | Mr Edward William Goold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Owen Trotter |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2022(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park Place Leeds LS1 2SJ |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2019) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 3 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 | Small |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
26 July 2022 | Delivered on: 28 July 2022 Persons entitled: Nvm Pe Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: Key Capital Partners LLP as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
12 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
21 February 2023 | Appointment of Mr Richard Fraser Millman as a director on 21 February 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
8 August 2022 | Satisfaction of charge 108089290001 in full (1 page) |
5 August 2022 | Change of share class name or designation (3 pages) |
5 August 2022 | Memorandum and Articles of Association (38 pages) |
5 August 2022 | Consolidation of shares on 21 July 2022 (4 pages) |
5 August 2022 | Sub-division of shares on 21 July 2022 (16 pages) |
5 August 2022 | Resolutions
|
2 August 2022 | Termination of appointment of Owen Trotter as a director on 21 July 2022 (1 page) |
2 August 2022 | Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 21 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Stephen Wallace Richards as a director on 21 July 2022 (1 page) |
2 August 2022 | Notification of Project Jorvik Bidco Limited as a person with significant control on 21 July 2022 (2 pages) |
28 July 2022 | Registration of charge 108089290002, created on 26 July 2022 (12 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Cancellation of shares. Statement of capital on 19 July 2022
|
27 July 2022 | Purchase of own shares.
|
26 July 2022 | Change of share class name or designation (2 pages) |
26 July 2022 | Resolutions
|
26 July 2022 | Resolutions
|
26 July 2022 | Memorandum and Articles of Association (59 pages) |
26 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2022 | Appointment of Mr Owen Trotter as a director on 2 March 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
29 November 2021 | Termination of appointment of James David Hall as a director on 29 November 2021 (1 page) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
8 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
1 March 2021 | Resolutions
|
1 March 2021 | Resolutions
|
25 February 2021 | Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2 October 2017 (2 pages) |
9 February 2021 | Memorandum and Articles of Association (59 pages) |
8 February 2021 | Change of share class name or designation (2 pages) |
8 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
16 September 2020 | Appointment of Mr John Wiechula as a director on 16 September 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
16 October 2019 | Termination of appointment of Edward William Goold as a director on 1 October 2019 (1 page) |
16 October 2019 | Termination of appointment of a G Secretarial Limited as a secretary on 1 October 2019 (1 page) |
16 October 2019 | Appointment of Mr John Wiechula as a secretary on 1 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Stephen Wallace Richards as a director on 1 October 2019 (2 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
5 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Edward William Goold as a director on 1 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr Richard David Neil Dawson as a director on 12 December 2018 (2 pages) |
16 January 2019 | Termination of appointment of Rachel Fiona Jansen as a director on 12 December 2018 (1 page) |
10 January 2019 | Termination of appointment of David Peter Mobbs as a director on 14 December 2018 (1 page) |
18 September 2018 | Registered office address changed from Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ England to Units 2-3 Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ on 18 September 2018 (2 pages) |
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with updates (7 pages) |
19 June 2018 | Termination of appointment of Neil Mark Guilder as a director on 1 May 2018 (1 page) |
8 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
30 May 2018 | Cancellation of shares. Statement of capital on 1 May 2018
|
30 May 2018 | Resolutions
|
21 May 2018 | Resolutions
|
21 May 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
21 May 2018 | Purchase of own shares. (3 pages) |
7 March 2018 | Appointment of David Peter Mobbs as a director on 26 January 2018 (2 pages) |
1 March 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
7 September 2017 | Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Genesis 3, York Science Park Innovation Way Heslington York YO10 5DQ on 7 September 2017 (1 page) |
4 September 2017 | Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE (1 page) |
4 September 2017 | Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE (1 page) |
4 September 2017 | Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE (1 page) |
4 September 2017 | Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE (1 page) |
1 September 2017 | Appointment of A G Secretarial Limited as a secretary on 29 August 2017 (2 pages) |
1 September 2017 | Appointment of A G Secretarial Limited as a secretary on 29 August 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
9 August 2017 | Appointment of Rachel Fiona Jansen as a director on 13 July 2017 (2 pages) |
9 August 2017 | Appointment of Rachel Fiona Jansen as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Neil Mark Guilder as a director on 13 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Neil Mark Guilder as a director on 13 July 2017 (2 pages) |
3 August 2017 | Sub-division of shares on 13 July 2017 (4 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Sub-division of shares on 13 July 2017 (4 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
24 July 2017 | Termination of appointment of Sebastian John Wilkinson as a director on 13 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Sebastian John Wilkinson as a director on 13 July 2017 (1 page) |
21 July 2017 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 16 June 2017 (2 pages) |
21 July 2017 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 16 June 2017 (2 pages) |
21 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 16 June 2017 (1 page) |
21 July 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 16 June 2017 (1 page) |
17 July 2017 | Registration of charge 108089290001, created on 13 July 2017 (60 pages) |
17 July 2017 | Registration of charge 108089290001, created on 13 July 2017 (60 pages) |
26 June 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Sebastian John Wilkinson as a director on 15 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Sebastian John Wilkinson as a director on 15 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to Princes Exchange Princes Square Leeds LS1 4HY on 26 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Inhoco Formations Limited as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of a G Secretarial Limited as a director on 15 June 2017 (1 page) |
22 June 2017 | Appointment of James David Hall as a director on 15 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roger Hart as a director on 15 June 2017 (1 page) |
22 June 2017 | Appointment of James David Hall as a director on 15 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of a G Secretarial Limited as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Roger Hart as a director on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 15 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Inhoco Formations Limited as a director on 15 June 2017 (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|