Ferrensby
Knaresborough
North Yorkshire
Director Name | Mr Benjamin Roger Field |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 1 Long Cottage Farnham Lane Ferrensby North Yorkshire HG5 9JG |
Director Name | Dr Graham John Steventon |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(72 years, 7 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Coffin Walk Sheep Dip Lane Princethorpe Rugby Warwickshire CV23 9SP |
Director Name | Mr James Stewart Thompson |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1997(76 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Lower House Farm Deytheur Llansantffraid Powys SY22 6TE Wales |
Director Name | David John Ford |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1999(78 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cellar Cottage Knowle Crediton Devon EX17 5BX |
Director Name | Dr Deanne Lynn Clouder |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2001(80 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Coffin Walk Sheep Dip Lane Princethorpe Rugby Warwickshire CV23 9SP |
Director Name | Lt Col Francis Hamish Pedley |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2002(81 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Hall Hunton Bedale North Yorkshire DL8 1QJ |
Director Name | Mr John McHardy |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2005(84 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Body Builder |
Country of Residence | United Kingdom |
Correspondence Address | Endrigs Kilmany Cupar Fife KY15 4PX Scotland |
Director Name | Christopher Richard Stacey |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2013(92 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Plymouth Road Buckfastleigh South Devon TQ11 0DG |
Secretary Name | Mrs Anna Elizabeth Pennell |
---|---|
Status | Current |
Appointed | 01 December 2016(96 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Susan Mary Holdich |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Farm Rectory Road Bacton Stowmarket Suffolk IP14 4LE |
Director Name | Sheila Ann Leech |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stilereed Farm Criers Lane Five Ashes Mayfield East Sussex TN20 6LG |
Director Name | Mrs Helen Collinge |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Caterer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Miss Laura Beaton |
---|---|
Date of Birth | March 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2019(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Student |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Miss Olivia Conner |
---|---|
Date of Birth | October 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Student |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Mr Jack De'Cova |
---|---|
Date of Birth | April 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Ms Jodi Elysia Shaquira Shadforth |
---|---|
Date of Birth | July 1997 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2022(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Rodney Booth |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1986(65 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 13 May 1995) |
Role | Loader/Labourer |
Correspondence Address | 15 Spring Bank Croft Parkhead Holmfirth Huddersfield West Yorkshire HD7 1LW |
Director Name | Allan Duffield |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 1997) |
Role | Farmer |
Correspondence Address | Sunley Woods Farm Husthwaite York North Yorkshire YO61 4QQ |
Director Name | Freda Elliott |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 May 2002) |
Role | Farmer |
Correspondence Address | Providence Farm Ferrensby Knaresborough Hg5 |
Director Name | John Elliott |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Farmer |
Correspondence Address | Providence Farm Ferrenslay Knaresborough North Yorks |
Director Name | Mr Gerald Seymour Hodgson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Secretary Name | Brian Vickers Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Kay Fold Farm Ramsgreave Blackburn Lancashire BB1 8NB |
Director Name | Joan Ford |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(72 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 1999) |
Role | Farmer |
Correspondence Address | Harmby Moor Farm Harmby Leyburn North Yorkshire DL8 5HQ |
Secretary Name | Lt Col Francis Hamish Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(73 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Old Hall Hunton Bedale North Yorkshire DL8 1QJ |
Director Name | Brian Vickers Holgate |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1995(74 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2009) |
Role | Farmer |
Correspondence Address | Vickers Croft Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU |
Director Name | James Hare |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2001) |
Role | Police Officer |
Correspondence Address | Elvet House Bedale Lane Wath Ripon North Yorkshire HG4 5ER |
Director Name | Susan Mary Holdich |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2004) |
Role | Fruit Farmer |
Country of Residence | England |
Correspondence Address | Mill House Farm Rectory Road Bacton Stowmarket Suffolk IP14 4LE |
Director Name | Diane Christine Backhouse |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(77 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 May 2001) |
Role | Home Carer |
Correspondence Address | 11 Min Yr Aber Wrexham LL11 4BH Wales |
Director Name | Allan Duffield |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(79 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 April 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Archcroft Kays Bank Husthwaite York North Yorkshire YO61 4PX |
Secretary Name | Dr Deanne Lynn Clouder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(81 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2015) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Coffin Walk Sheep Dip Lane Princethorpe Rugby Warwickshire CV23 9SP |
Director Name | John Richard Garnett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2011(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lane End Farm Draughton Skipton N Yorkshire BD23 6DX |
Secretary Name | Mrs Charlotte Durham |
---|---|
Status | Resigned |
Appointed | 01 January 2016(95 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA |
Director Name | Mrs Jane Charlotte Marie Dobson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kells Meend Gloucester Gloucestershire GL16 7AD Wales |
Director Name | Mr Andrew James Fisher |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 3 Well Cottage Well House Farm Low Laithe Harrogate North Yorkshire HG3 4DF |
Director Name | Ann Griffiths |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Dene Southend Wotton Under Edge Gloucestershire GL12 7PB Wales |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(96 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Arlescote Oxford Oxfordshire OX17 1DQ |
Director Name | Miss Laura Beaton |
---|---|
Date of Birth | March 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2019(98 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Miss Olivia Conner |
---|---|
Date of Birth | October 1997 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2022) |
Role | Student |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Registered Address | York House Market Place Leyburn DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,697 |
Cash | £22,016 |
Current Liabilities | £2,319 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 15 July 2023 (1 month from now) |
25 July 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
---|---|
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
21 September 2020 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to York House Market Place Leyburn DL8 5AT on 21 September 2020 (1 page) |
15 July 2020 | Appointment of Miss Olivia Conner as a director on 11 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Sandra Joy Thompson as a director on 11 July 2020 (1 page) |
14 July 2020 | Termination of appointment of John Nicholas Prescott as a director on 11 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Ann Griffiths as a director on 11 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Stephen William Dryden as a director on 4 May 2020 (1 page) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Mrs Helen Collinge as a director on 13 April 2019 (2 pages) |
3 July 2019 | Appointment of Miss Laura Beaton as a director on 13 April 2019 (2 pages) |
3 July 2019 | Termination of appointment of Andrew James Fisher as a director on 13 April 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 July 2018 | Director's details changed for Director John Mchardy on 1 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Jane Charlotte Marie Dobson as a director on 22 April 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Director John Mchardy on 1 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Director John Mchardy on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for James Stewart Thompson on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Christopher Richard Stacey on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for John Nicholas Prescott on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Andrew James Fisher on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mark Elliott on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for James Stewart Thompson on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Christopher Richard Stacey on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for John Nicholas Prescott on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Andrew James Fisher on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mark Elliott on 1 July 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
1 June 2017 | Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 1 June 2017 (1 page) |
12 May 2017 | Appointment of Sandra Joy Thompson as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Susan Mary Holdich as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Jane Charlotte Dobson as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Ann Griffiths as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Sheila Ann Leech as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Andrew James Fisher as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Stephen William Dryden as a director on 22 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jill Pennock as a director on 22 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Yvonne Teressa Mudd as a director on 22 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Tracy-Jane Ranger as a director on 22 April 2017 (1 page) |
12 May 2017 | Appointment of Sandra Joy Thompson as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Susan Mary Holdich as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Jane Charlotte Dobson as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Ann Griffiths as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Sheila Ann Leech as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Andrew James Fisher as a director on 22 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Stephen William Dryden as a director on 22 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Jill Pennock as a director on 22 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Yvonne Teressa Mudd as a director on 22 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Tracy-Jane Ranger as a director on 22 April 2017 (1 page) |
23 January 2017 | Appointment of Mrs Anna Elizabeth Pennell as a secretary on 1 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Charlotte Durham as a secretary on 1 December 2016 (1 page) |
23 January 2017 | Appointment of Mrs Anna Elizabeth Pennell as a secretary on 1 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Charlotte Durham as a secretary on 1 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 August 2016 | Termination of appointment of Anne Elizabeth Lacy as a director on 23 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Deanne Lynn Clouder as a secretary on 31 December 2015 (1 page) |
30 August 2016 | Appointment of Mrs Charlotte Durham as a secretary on 1 January 2016 (2 pages) |
30 August 2016 | Termination of appointment of Anne Elizabeth Lacy as a director on 23 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Deanne Lynn Clouder as a secretary on 31 December 2015 (1 page) |
30 August 2016 | Appointment of Mrs Charlotte Durham as a secretary on 1 January 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2015 | Annual return made up to 1 July 2015 no member list (16 pages) |
21 July 2015 | Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 1 July 2015 no member list (16 pages) |
21 July 2015 | Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 1 July 2015 no member list (16 pages) |
21 July 2015 | Director's details changed for Anne Elizabeth Goodman on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Alison Jane Knights as a director on 26 April 2014 (1 page) |
20 July 2015 | Termination of appointment of Alison Jane Knights as a director on 26 April 2014 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 May 2015 | Termination of appointment of Allan Duffield as a director on 18 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Allan Duffield as a director on 18 April 2015 (2 pages) |
2 July 2014 | Annual return made up to 1 July 2014 no member list (18 pages) |
2 July 2014 | Termination of appointment of Sandra Thompson as a director (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 no member list (18 pages) |
2 July 2014 | Annual return made up to 1 July 2014 no member list (18 pages) |
2 July 2014 | Termination of appointment of Sandra Thompson as a director (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Appointment of Jill Pennock as a director (3 pages) |
12 May 2014 | Termination of appointment of John Garnett as a director (2 pages) |
12 May 2014 | Appointment of Jill Pennock as a director (3 pages) |
12 May 2014 | Termination of appointment of John Garnett as a director (2 pages) |
8 August 2013 | Annual return made up to 1 July 2013 no member list (19 pages) |
8 August 2013 | Annual return made up to 1 July 2013 no member list (19 pages) |
8 August 2013 | Director's details changed for Lt Col Francis Hamish Pedley on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Sandra Joy Thompson on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Dr Graham John Steventon on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for David John Ford on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Yvonne Teressa Mudd on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Benjamin Roger Field on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Allan Duffield on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mark Elliott on 1 July 2013 (2 pages) |
8 August 2013 | Annual return made up to 1 July 2013 no member list (19 pages) |
8 August 2013 | Director's details changed for Lt Col Francis Hamish Pedley on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Sandra Joy Thompson on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for David John Ford on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Dr Graham John Steventon on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Yvonne Teressa Mudd on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Benjamin Roger Field on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Allan Duffield on 1 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Mark Elliott on 1 July 2013 (2 pages) |
24 July 2013 | Appointment of John Nicholas Prescott as a director (3 pages) |
24 July 2013 | Appointment of Tracy-Jane Ranger as a director (3 pages) |
24 July 2013 | Appointment of John Nicholas Prescott as a director (3 pages) |
24 July 2013 | Appointment of Tracy-Jane Ranger as a director (3 pages) |
11 July 2013 | Appointment of Alison Jane Knights as a director (2 pages) |
11 July 2013 | Appointment of Christopher Richard Stacey as a director (3 pages) |
11 July 2013 | Termination of appointment of Sheila Leech as a director (1 page) |
11 July 2013 | Appointment of Alison Jane Knights as a director (2 pages) |
11 July 2013 | Appointment of Christopher Richard Stacey as a director (3 pages) |
11 July 2013 | Termination of appointment of Sheila Leech as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 1 July 2012 no member list (16 pages) |
17 August 2012 | Annual return made up to 1 July 2012 no member list (16 pages) |
17 August 2012 | Annual return made up to 1 July 2012 no member list (16 pages) |
23 May 2012 | Termination of appointment of Mary Smith as a director (2 pages) |
23 May 2012 | Termination of appointment of Jill Pennock as a director (2 pages) |
23 May 2012 | Termination of appointment of Mary Smith as a director (2 pages) |
23 May 2012 | Termination of appointment of Jill Pennock as a director (2 pages) |
9 August 2011 | Annual return made up to 1 July 2011 no member list (18 pages) |
9 August 2011 | Annual return made up to 1 July 2011 no member list (18 pages) |
9 August 2011 | Annual return made up to 1 July 2011 no member list (18 pages) |
14 June 2011 | Appointment of John Richard Garnett as a director (2 pages) |
14 June 2011 | Appointment of John Richard Garnett as a director (2 pages) |
8 June 2011 | Termination of appointment of Farida Rosso Baldocchino as a director (2 pages) |
8 June 2011 | Termination of appointment of Farida Rosso Baldocchino as a director (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 no member list (10 pages) |
14 July 2010 | Annual return made up to 1 July 2010 no member list (10 pages) |
14 July 2010 | Annual return made up to 1 July 2010 no member list (10 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 November 2009 | Appointment of Anne Elizabeth Goodman as a director (2 pages) |
4 November 2009 | Appointment of Anne Elizabeth Goodman as a director (2 pages) |
20 July 2009 | Annual return made up to 01/07/09 (7 pages) |
20 July 2009 | Annual return made up to 01/07/09 (7 pages) |
17 July 2009 | Director's change of particulars / allan duffield / 25/04/2009 (1 page) |
17 July 2009 | Director's change of particulars / allan duffield / 25/04/2009 (1 page) |
13 July 2009 | Director's change of particulars / benjamin field / 25/04/2009 (1 page) |
13 July 2009 | Director's change of particulars / allan duffield / 25/04/2009 (1 page) |
13 July 2009 | Appointment terminated director brian holgate (1 page) |
13 July 2009 | Director's change of particulars / benjamin field / 25/04/2009 (1 page) |
13 July 2009 | Director's change of particulars / allan duffield / 25/04/2009 (1 page) |
13 July 2009 | Appointment terminated director brian holgate (1 page) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 August 2008 | Annual return made up to 01/07/08 (7 pages) |
13 August 2008 | Annual return made up to 01/07/08 (7 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 July 2008 | Director appointed farida madelena rosso baldocchino (2 pages) |
22 July 2008 | Director appointed farida madelena rosso baldocchino (2 pages) |
12 June 2008 | Appointment terminated director ruth pedley (1 page) |
12 June 2008 | Appointment terminated director barbara metcalfe (1 page) |
12 June 2008 | Appointment terminated director ruth pedley (1 page) |
12 June 2008 | Appointment terminated director barbara metcalfe (1 page) |
30 July 2007 | Annual return made up to 01/07/07 (11 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page) |
30 July 2007 | Annual return made up to 01/07/07 (11 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 August 2006 | Annual return made up to 01/07/06
|
29 August 2006 | Annual return made up to 01/07/06
|
14 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 December 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Annual return made up to 01/07/05 (11 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Annual return made up to 01/07/05 (11 pages) |
8 July 2004 | Annual return made up to 01/07/04
|
8 July 2004 | Annual return made up to 01/07/04
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
1 August 2003 | Annual return made up to 01/07/03
|
1 August 2003 | Annual return made up to 01/07/03
|
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 August 2002 | Annual return made up to 01/07/02
|
8 August 2002 | Annual return made up to 01/07/02
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: elgar house holmer road hereford HR4 9SF (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: elgar house holmer road hereford HR4 9SF (1 page) |
7 July 2001 | Annual return made up to 01/07/01
|
7 July 2001 | Annual return made up to 01/07/01
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
26 July 2000 | Annual return made up to 01/07/00 (9 pages) |
26 July 2000 | Annual return made up to 01/07/00 (9 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 July 1999 | Annual return made up to 01/07/99 (10 pages) |
13 July 1999 | Annual return made up to 01/07/99 (10 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 July 1998 | Annual return made up to 01/07/98
|
29 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 July 1998 | Annual return made up to 01/07/98
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
22 July 1997 | Annual return made up to 01/07/97 (10 pages) |
22 July 1997 | Annual return made up to 01/07/97 (10 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Annual return made up to 01/07/96 (10 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Annual return made up to 01/07/96 (10 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |