Goole
East Yorkshire
DN14 5DX
Director Name | Mr Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
Director Name | Jill Marie Oughtred |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
Director Name | Mrs Jane Elizabeth Oughtred |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
Director Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
Director Name | John Angus McLaren Oughtred |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
Registered Address | C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
---|---|
21 November 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
11 August 2022 | Termination of appointment of John Angus Mclaren Oughtred as a director on 11 August 2022 (1 page) |
11 August 2022 | Appointment of Mrs Jane Elizabeth Oughtred as a director on 11 August 2022 (2 pages) |
16 June 2022 | Appointment of Jill Marie Oughtred as a director on 15 June 2022 (2 pages) |
16 June 2022 | Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on 15 June 2022 (1 page) |
7 March 2022 | Registered office address changed from The Riverside Building Livingstone Road Hessle Hull HU13 0DZ England to C/O Townends Accountants Llp Carlisle Street Goole East Yorkshire DN14 5DX on 7 March 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
23 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
21 November 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
21 November 2019 | Confirmation statement made on 13 November 2019 with updates (6 pages) |
10 April 2019 | Registered office address changed from Citadel House 58 High Street Hull HU1 1QE United Kingdom to The Riverside Building Livingstone Road Hessle Hull HU13 0DZ on 10 April 2019 (1 page) |
10 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
10 December 2018 | Resolutions
|
10 December 2018 | Resolutions
|
30 November 2018 | Cessation of Christopher Mclaren Oughtred as a person with significant control on 29 November 2018 (1 page) |
30 November 2018 | Appointment of John Angus Mclaren Oughtred as a director on 29 November 2018 (2 pages) |
30 November 2018 | Cessation of Louise Jane Horsley as a person with significant control on 29 November 2018 (1 page) |
30 November 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2018 | Cessation of Nicholas Alwyn Mclaren Oughtred as a person with significant control on 29 November 2018 (1 page) |
30 November 2018 | Appointment of Christopher Mclaren Oughtred as a director on 29 November 2018 (2 pages) |
14 November 2018 | Incorporation Statement of capital on 2018-11-14
|