York
YO32 9GZ
LLP Member Name | Francis Argile |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mrs Jacqueline Ann Argile |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | June Florence Maddison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mrs Barbara Mendham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mr Ian Deceaux Mendham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mr Mark Nelson Richardson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mr Andrew James Sparks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Ms Anna Thorell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mr John Edwin Coker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Designated Member Name | Mr Nigel Jeremy Addy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Status | Current |
Appointed | 30 November 2023(11 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive York YO32 9GZ |
LLP Designated Member Name | Nessgate Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Lynnbank 2a Irlam Road Sale M33 2BH |
LLP Member Name | AHU Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ |
LLP Designated Member Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickinson Dees Llp The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
LLP Designated Member Name | Laura Natalie Clark |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dickinson Dees Llp The Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE |
LLP Member Name | Judith Margaret Hutton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Member Name | Mr Roger Maddison |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
LLP Designated Member Name | Wortley Construction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2023) |
Correspondence Address | Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ |
LLP Member Name | David Moody Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2018) |
Correspondence Address | The Ruddings Cowesby Thirsk North Yorkshire YO7 2JH |
Registered Address | Colenso House Omega 1 Monks Cross Drive York 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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,678 |
Cash | £4,203 |
Current Liabilities | £109,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Termination of appointment of Roger Maddison as a member on 24 January 2024 (1 page) |
30 November 2023 | Appointment of Mr Nigel Jeremy Addy as a member on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Wortley Construction Limited as a member on 30 November 2023 (1 page) |
22 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
27 June 2023 | Member's details changed for Nessgate Properties Limited on 27 June 2023 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 September 2021 | Member's details changed for Judith Caroline Coker on 27 August 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of David Moody Limited as a member on 21 December 2018 (1 page) |
4 February 2019 | Termination of appointment of Judith Margaret Hutton as a member on 21 December 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 January 2018 | Member's details changed for Ahu Management Limited on 20 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 January 2018 | Member's details changed for Wortley Construction Limited on 27 November 2015 (1 page) |
26 January 2018 | Member's details changed for Nessgate Properties Limited on 12 December 2014 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 25 January 2016 (17 pages) |
28 January 2016 | Annual return made up to 25 January 2016 (17 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 25 January 2015 (17 pages) |
13 February 2015 | Annual return made up to 25 January 2015 (17 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 25 January 2014 (17 pages) |
11 February 2014 | Annual return made up to 25 January 2014 (17 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Member's details changed for Mr Robert Alan Elliott on 10 April 2012 (2 pages) |
12 February 2013 | Annual return made up to 25 January 2013 (17 pages) |
12 February 2013 | Annual return made up to 25 January 2013 (17 pages) |
12 February 2013 | Member's details changed for Mr Robert Alan Elliott on 10 April 2012 (2 pages) |
23 July 2012 | Appointment of Francis Argile as a member (3 pages) |
23 July 2012 | Appointment of Francis Argile as a member (3 pages) |
26 June 2012 | Appointment of Wortley Construction Limited as a member (4 pages) |
26 June 2012 | Appointment of David Moody Limited as a member (3 pages) |
26 June 2012 | Appointment of Wortley Construction Limited as a member (4 pages) |
26 June 2012 | Appointment of David Moody Limited as a member (3 pages) |
20 June 2012 | Appointment of June Florence Maddison as a member (3 pages) |
20 June 2012 | Appointment of Judith Margaret Hutton as a member (3 pages) |
20 June 2012 | Appointment of Barbara Mendham as a member (3 pages) |
20 June 2012 | Appointment of Jacqueline Ann Argile as a member (3 pages) |
20 June 2012 | Appointment of Barbara Mendham as a member (3 pages) |
20 June 2012 | Appointment of Judith Caroline Coker as a member (3 pages) |
20 June 2012 | Appointment of Jacqueline Ann Argile as a member (3 pages) |
20 June 2012 | Appointment of Ahu Management Limited as a member (3 pages) |
20 June 2012 | Appointment of Andrew Sparks as a member (3 pages) |
20 June 2012 | Change of status notice (2 pages) |
20 June 2012 | Appointment of Roger Maddison as a member (3 pages) |
20 June 2012 | Appointment of Mr Ian Deceaux Mendham as a member (3 pages) |
20 June 2012 | Appointment of Judith Caroline Coker as a member (3 pages) |
20 June 2012 | Appointment of Mr Mark Nelson Richardson as a member (3 pages) |
20 June 2012 | Appointment of Anna Thorell as a member (3 pages) |
20 June 2012 | Appointment of Anna Thorell as a member (3 pages) |
20 June 2012 | Appointment of Mr Mark Nelson Richardson as a member (3 pages) |
20 June 2012 | Appointment of Roger Maddison as a member (3 pages) |
20 June 2012 | Appointment of Judith Margaret Hutton as a member (3 pages) |
20 June 2012 | Appointment of Mr Ian Deceaux Mendham as a member (3 pages) |
20 June 2012 | Appointment of June Florence Maddison as a member (3 pages) |
20 June 2012 | Change of status notice (2 pages) |
20 June 2012 | Appointment of Andrew Sparks as a member (3 pages) |
20 June 2012 | Appointment of Ahu Management Limited as a member (3 pages) |
2 May 2012 | Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Dickinson Dees Llp the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE on 2 May 2012 (2 pages) |
20 February 2012 | Termination of appointment of Matthew Smith as a member (2 pages) |
20 February 2012 | Termination of appointment of Laura Clark as a member (2 pages) |
20 February 2012 | Termination of appointment of Laura Clark as a member (2 pages) |
20 February 2012 | Appointment of Robert Alan Elliott as a member (3 pages) |
20 February 2012 | Appointment of Robert Alan Elliott as a member (3 pages) |
20 February 2012 | Termination of appointment of Matthew Smith as a member (2 pages) |
20 February 2012 | Appointment of Nessgate Properties Limited as a member (3 pages) |
20 February 2012 | Appointment of Nessgate Properties Limited as a member (3 pages) |
3 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
3 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 January 2012 | Incorporation of a limited liability partnership (9 pages) |
25 January 2012 | Incorporation of a limited liability partnership (9 pages) |