Thorpe Thewles
County Durham
TS21 3LQ
Director Name | Mr David Edward Waine |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Mr Mark Adamson Elliott |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Director Name | Mr David Edward Waine |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murthwaite Longsleddale Kendal LA8 9BA |
Secretary Name | Davina Stanhope |
---|---|
Status | Current |
Appointed | 01 June 2022(72 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | New Farmhouse Cruckmeole Hanwood Shrewsbury SY5 8JN Wales |
Director Name | Mr Kenneth Stephen Bowe |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(41 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 March 1991) |
Role | Farmer |
Correspondence Address | High Thoresby Carperby Leyburn North Yorkshire DL8 4DP |
Director Name | Mr James Alan Simpson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 1993) |
Role | Farmer |
Correspondence Address | Rome Farm Giggleswick Settle North Yorkshire BD24 0JP |
Secretary Name | Mrs Barbara Gorst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(41 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Mutton Hall Old Hutton Kendal Cumbria LA8 0NW |
Director Name | Mr Colin Thomas Willoughby |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(41 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 1995) |
Role | Farmer |
Correspondence Address | Woodend Farm Redmire Leyburn North Yorkshire DL8 4HB |
Director Name | John Darrell Pilkington |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 March 2002) |
Role | Farmer |
Correspondence Address | Higher Gills Farm Whytha Lane Rimington Clitheroe Lancashire BB7 4DA |
Director Name | Martin John Croft |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(45 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 2002) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | High Newstead Jervaulx Masham Ripon North Yorkshire HG4 4PJ |
Director Name | Andrew James Fisher |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(45 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 1996) |
Role | Farmer |
Correspondence Address | 6 King Street Pateley Bridge Harrogate North Yorkshire HG3 5AT |
Secretary Name | David William Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2000) |
Role | Agricultural Adviser |
Correspondence Address | 1 The Mount Leyburn North Yorkshire DL8 5JA |
Secretary Name | Margurita Stephanie Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(51 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 21 Hall Street 21 Hall Street Barnard Castle Barnard Castle County Durham DL12 8JB |
Director Name | Robert Ernest Bainbridge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 March 2006) |
Role | Farmer |
Correspondence Address | Marrick Abbey West Richmond North Yorkshire DL11 7LD |
Director Name | Robert William Wallis |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(52 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 March 2010) |
Role | Farmer |
Correspondence Address | Park Top Marske Richmond North Yorkshire DL11 7LS |
Director Name | Mr Timothy David Close |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(56 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Micklewood Beckhole Road Goathland Whitby North Yorkshire YO22 5NA |
Director Name | Mr John Scambler Dawson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bleak Bank Clapham Lancaster LA2 8HY |
Director Name | Mr Richard Proud |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(60 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 March 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Highside Farm Bowbank Middleton-In-Teesdale Barnard Castle County Durham DL12 0NT |
Secretary Name | Mrs Denise Mary Newey |
---|---|
Status | Resigned |
Appointed | 01 June 2010(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | Ebor House 91 Galgate Barnard Castle Co Durham DL12 8ES |
Director Name | Mr Anthony Richard Barker |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2014) |
Role | Vice Chair |
Country of Residence | England |
Correspondence Address | Ellershaw Farm Halton Gill Skipton North Yorkshire BD23 5QN |
Director Name | Mr Matthew William Berry |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(62 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2016) |
Role | Chair |
Country of Residence | England |
Correspondence Address | Low Audlands Endmoor Kendal Cumbria LA8 0HJ |
Director Name | Mr Bradley Kenneth Chandler |
---|---|
Date of Birth | December 1993 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(64 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2019) |
Role | Vice Chair |
Country of Residence | England |
Correspondence Address | Grange View Back Lane Kirkby Malzeard Ripon North Yorkshire HG4 3SH |
Secretary Name | Mrs Charlotte Ruth Durham |
---|---|
Status | Resigned |
Appointed | 13 November 2014(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Alma Farm West Witton Leyburn North Yorkshire DL8 4UG |
Director Name | Mrs Ruth Alison Dawson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn DL8 5AT |
Secretary Name | Christina Emily Liddle |
---|---|
Status | Resigned |
Appointed | 16 May 2017(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | Home Farm Low Lane Stainburn Otley LS21 2LL |
Secretary Name | Olivia Conner |
---|---|
Status | Resigned |
Appointed | 20 February 2020(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Blakeston Hall Blakeston Lane Thorpe Thewles County Durham TS21 3LQ |
Telephone | 01642 858016 |
---|---|
Telephone region | Middlesbrough |
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 | £9,972 |
Cash | £8,560 |
Current Liabilities | £310 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2023 (3 months ago) |
---|---|
Next Return Due | 21 March 2024 (9 months, 2 weeks from now) |
11 August 2021 | Director's details changed for Mr David Edward Waine on 28 July 2021 (2 pages) |
---|---|
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 May 2020 | Director's details changed for Mr Mark Adamson Elliot on 5 March 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr David Edward Waine as a director on 5 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Mark Adamson Elliot as a director on 5 March 2020 (2 pages) |
17 April 2020 | Termination of appointment of Ruth Alison Dawson as a director on 5 March 2020 (1 page) |
20 March 2020 | Appointment of Olivia Conner as a secretary on 20 February 2020 (2 pages) |
20 March 2020 | Termination of appointment of Christina Emily Liddle as a secretary on 20 February 2020 (1 page) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 April 2019 | Termination of appointment of Bradley Kenneth Chandler as a director on 8 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Appointment of Christina Emily Liddle as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Charlotte Ruth Durham as a secretary on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Christina Emily Liddle as a secretary on 16 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Charlotte Ruth Durham as a secretary on 16 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
8 May 2017 | Appointment of Mrs Ruth Alison Dawson as a director on 30 April 2016 (2 pages) |
8 May 2017 | Termination of appointment of Matthew William Berry as a director on 30 April 2016 (1 page) |
8 May 2017 | Appointment of Mrs Ruth Alison Dawson as a director on 30 April 2016 (2 pages) |
8 May 2017 | Termination of appointment of Matthew William Berry as a director on 30 April 2016 (1 page) |
2 February 2017 | Registered office address changed from Ebor House 91 Galgate Barnard Castle Co Durham DL12 8ES to York House Market Place Leyburn DL8 5AT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Ebor House 91 Galgate Barnard Castle Co Durham DL12 8ES to York House Market Place Leyburn DL8 5AT on 2 February 2017 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
6 April 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
10 February 2015 | Termination of appointment of Denise Mary Newey as a secretary on 13 November 2014 (1 page) |
10 February 2015 | Appointment of Mrs Charlotte Ruth Durham as a secretary on 13 November 2014 (2 pages) |
10 February 2015 | Termination of appointment of Denise Mary Newey as a secretary on 13 November 2014 (1 page) |
10 February 2015 | Appointment of Mrs Charlotte Ruth Durham as a secretary on 13 November 2014 (2 pages) |
4 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
4 April 2014 | Appointment of Mr Bradley Kenneth Chandler as a director (2 pages) |
4 April 2014 | Termination of appointment of Anthony Barker as a director (1 page) |
4 April 2014 | Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
4 April 2014 | Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
4 April 2014 | Appointment of Mr Bradley Kenneth Chandler as a director (2 pages) |
4 April 2014 | Termination of appointment of Anthony Barker as a director (1 page) |
4 April 2014 | Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Director's details changed for Mr Anthony Richard Barker on 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
13 March 2013 | Director's details changed for Mr Anthony Richard Barker on 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 7 March 2013 no member list (4 pages) |
12 February 2013 | Secretary's details changed for {officer_name} (2 pages) |
12 February 2013 | Secretary's details changed (2 pages) |
12 February 2013 | Secretary's details changed (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 7 March 2012 no member list (4 pages) |
20 April 2012 | Appointment of Mr Matthew William Berry as a director (2 pages) |
20 April 2012 | Appointment of Mr Anthony Richard Barker as a director (2 pages) |
20 April 2012 | Termination of appointment of Richard Proud as a director (1 page) |
20 April 2012 | Termination of appointment of John Dawson as a director (1 page) |
20 April 2012 | Appointment of Mr Matthew William Berry as a director (2 pages) |
20 April 2012 | Appointment of Mr Anthony Richard Barker as a director (2 pages) |
20 April 2012 | Termination of appointment of Richard Proud as a director (1 page) |
20 April 2012 | Termination of appointment of John Dawson as a director (1 page) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Termination of appointment of a secretary (1 page) |
8 March 2011 | Termination of appointment of a secretary (1 page) |
9 June 2010 | Appointment of Mrs Denise Mary Newey as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Denise Mary Newey as a secretary (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (2 pages) |
22 March 2010 | Appointment of Mr John Scambler Dawson as a director
|
22 March 2010 | Appointment of Mr John Scambler Dawson as a director (2 pages) |
22 March 2010 | Termination of appointment of Robert Wallis as a director (1 page) |
22 March 2010 | Termination of appointment of Timothy Close as a director (1 page) |
22 March 2010 | Appointment of Mr Richard Proud as a director
|
22 March 2010 | Secretary's details changed for Margurita Stephanie Braithwaite on 21 March 2009 (1 page) |
22 March 2010 | Appointment of Mr Richard Proud as a director (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (2 pages) |
22 March 2010 | Appointment of Mr John Scambler Dawson as a director
|
22 March 2010 | Appointment of Mr John Scambler Dawson as a director (2 pages) |
22 March 2010 | Termination of appointment of Robert Wallis as a director (1 page) |
22 March 2010 | Termination of appointment of Timothy Close as a director (1 page) |
22 March 2010 | Appointment of Mr Richard Proud as a director
|
22 March 2010 | Secretary's details changed for Margurita Stephanie Braithwaite on 21 March 2009 (1 page) |
22 March 2010 | Appointment of Mr Richard Proud as a director (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2009 | Annual return made up to 07/03/09 (2 pages) |
7 April 2009 | Annual return made up to 07/03/09 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from wodencroft cotherstone barnard castle county durham DL12 9UQ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from wodencroft cotherstone barnard castle county durham DL12 9UQ (1 page) |
25 July 2008 | Annual return made up to 07/03/08 (2 pages) |
25 July 2008 | Annual return made up to 07/03/08 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 March 2007 | Annual return made up to 07/03/07 (4 pages) |
28 March 2007 | Annual return made up to 07/03/07 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2006 | Annual return made up to 07/03/06
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 07/03/06
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 March 2005 | Annual return made up to 07/03/05 (4 pages) |
17 March 2005 | Annual return made up to 07/03/05 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Annual return made up to 07/03/04 (4 pages) |
17 March 2004 | Annual return made up to 07/03/04 (4 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 March 2003 | Annual return made up to 07/03/03 (4 pages) |
24 March 2003 | Annual return made up to 07/03/03 (4 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 April 2002 | Annual return made up to 07/03/02 (3 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Annual return made up to 07/03/02 (3 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 April 2001 | Annual return made up to 07/03/01 (3 pages) |
26 April 2001 | Annual return made up to 07/03/01 (3 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Annual return made up to 07/03/00 (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Annual return made up to 07/03/00 (3 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Annual return made up to 07/03/99 (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Annual return made up to 07/03/99 (4 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page) |
23 March 1998 | Annual return made up to 07/03/98
|
23 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page) |
23 March 1998 | Annual return made up to 07/03/98
|
23 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
14 March 1997 | Annual return made up to 07/03/97 (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (14 pages) |
14 March 1997 | Annual return made up to 07/03/97 (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Annual return made up to 07/03/96
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 March 1996 | Annual return made up to 07/03/96
|
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 March 1995 | Annual return made up to 09/03/95 (4 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 March 1995 | Annual return made up to 09/03/95 (4 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |