The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director Name | John Graham Page |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2009(21 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Howard House Lyons Road The Garden Village Richmond North Yorkshire DL10 4NS |
Secretary Name | Mr John Graham Page |
---|---|
Status | Current |
Appointed | 18 September 2011(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Ms Alaina Katrina Jane Templeton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Howard House Lyons Road The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Mr Paul Stephen Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(35 years after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mr Steven Nicholson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(36 years after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Miss Lou Squires |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(36 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mr Phillip Neil Batts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2023(36 years after company formation) |
Appointment Duration | 1 year |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mr William Rodger |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 1993) |
Role | Retired |
Correspondence Address | 14 Hulse House Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Mr John James Brough |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 1996) |
Role | Retired |
Correspondence Address | 1 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Secretary Name | Margaret Stuart Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 6 Howard House Garden Village Richmond North Yorkshire DL10 4UA |
Director Name | Demitrius Robson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1994) |
Role | H M Forces |
Correspondence Address | 14 Hulse House Garden Village Richmond North Yorkshire DL10 4NS |
Secretary Name | Jacqueline Marie Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1996) |
Role | Secretary |
Correspondence Address | 14 Hulse House Garden Village Richmond North Yorkshire |
Director Name | Peter Hughes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2000) |
Role | Account Manager |
Correspondence Address | 4 Howard House Garden Village Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Rachel Ravitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1996) |
Role | Systems Analyst |
Correspondence Address | 13 Hulse House The Garden Village Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Ian Hinchcliffe Murray |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 1997) |
Role | Retail Management |
Correspondence Address | 15 Hulse House 10 Lyons Road Richmond North Yorkshire DL10 4NS |
Secretary Name | Rachel Penelope Pavitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1997) |
Role | Computer Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Miss Elizabeth Jane Shaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stoney Close St Trinians Farm Easby Richmond N Yorks DL10 7ER |
Director Name | Jayne Susan Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 1999) |
Role | Singer |
Correspondence Address | 14 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Keith Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 October 2003) |
Role | Project Manager |
Correspondence Address | 14 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Rachel Penelope Pavitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1997) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Dorothy Christine Briggs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 1999) |
Role | Legal Secretary |
Correspondence Address | 1 Howard House Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Peter Roberts |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2000) |
Role | Local Government Officer |
Correspondence Address | 10 Howard House Garden Village Richmond North Yorkshire DL10 4NS |
Secretary Name | Dorothy Christine Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2000) |
Role | Legal Secretary |
Correspondence Address | 1 Howard House Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Olga Rotherham |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howard House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Nicholas Charles Mason Cox |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2000) |
Role | Mature Student |
Correspondence Address | 25 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Jane Carole Fairlamb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2003) |
Role | Nurse |
Correspondence Address | 26 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Secretary Name | Jayne Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2004) |
Role | Singer |
Correspondence Address | 14 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Gary Alan Cook |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2003) |
Role | Company Director |
Correspondence Address | 7 Howard House 8 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Janette Hodgson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(17 years after company formation) |
Appointment Duration | 10 months (resigned 27 February 2005) |
Role | Retailer |
Correspondence Address | 18 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Mr Colin Paul Fairlamb |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2005) |
Role | Theatre Technician |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Secretary Name | Rachel Penelope Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hulse House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Mr Phillip Neil Batts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2013) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Flat 24 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Edward Clarkin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2016(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Howard House The Garden Village Richmond North Yorkshire DL10 4NS |
Director Name | Miss Helen De Montes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2023(36 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 11 December 2023) |
Role | College Vice Principal |
Country of Residence | England |
Correspondence Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
Telephone | 01325 364045 |
---|---|
Telephone region | Darlington |
Registered Address | 23 Howard House Lyons Road Richmond North Yorkshire DL10 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond Central |
Built Up Area | Richmond |
1 at £1 | A. Nicholson 3.57% Ordinary |
---|---|
1 at £1 | C. Proctor 3.57% Ordinary |
1 at £1 | Colin Fairlamb 3.57% Ordinary |
1 at £1 | David Wine & Kathleen Wine 3.57% Ordinary |
1 at £1 | Edward Clarkin & Dorthy Clarkin 3.57% Ordinary |
1 at £1 | Eileen Cahir 3.57% Ordinary |
1 at £1 | Emma Templeton 3.57% Ordinary |
1 at £1 | J. Mckeon 3.57% Ordinary |
1 at £1 | J. Williams 3.57% Ordinary |
1 at £1 | Jonathan Chapman & Martine Chapman 3.57% Ordinary |
1 at £1 | K. Watt 3.57% Ordinary |
1 at £1 | L. Cross 3.57% Ordinary |
1 at £1 | Mark Cooper 3.57% Ordinary |
1 at £1 | Maureen Mulhearn & Thomas Mulhearn 3.57% Ordinary |
1 at £1 | Mr Allan Davison 3.57% Ordinary |
1 at £1 | Mr Peter Hughes 3.57% Ordinary |
1 at £1 | Mr Phillip Neil Batts 3.57% Ordinary |
1 at £1 | Mr Roger Hole 3.57% Ordinary |
1 at £1 | Mr William John Robinson 3.57% Ordinary |
1 at £1 | Mrs Charles Speed 3.57% Ordinary |
1 at £1 | Ms Elizabeth Shaw 3.57% Ordinary |
1 at £1 | Ms Rachel Pavitt 3.57% Ordinary |
1 at £1 | N. Jenkins 3.57% Ordinary |
1 at £1 | P. Thompson 3.57% Ordinary |
1 at £1 | Susan Eastham & Barry Eastham 3.57% Ordinary |
1 at £1 | Susan Stoney & John Page 3.57% Ordinary |
1 at £1 | Taylor 3.57% Ordinary |
1 at £1 | W. Young 3.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,855 |
Cash | £16,451 |
Current Liabilities | £2,086 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Termination of appointment of Helen De Montes as a director on 11 December 2023 (1 page) |
2 May 2023 | Appointment of Mr Steven Nicholson as a director on 16 April 2023 (2 pages) |
2 May 2023 | Appointment of Miss Lou Squires as a director on 16 April 2023 (2 pages) |
2 May 2023 | Appointment of Miss Helen De Montes as a director on 16 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Phillip Neil Batts as a director on 16 April 2023 (2 pages) |
13 March 2023 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 13 March 2023 (1 page) |
13 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
3 January 2023 | Termination of appointment of Alaina Katrina Jane Templeton as a director on 14 January 2022 (1 page) |
3 January 2023 | Confirmation statement made on 17 December 2022 with updates (6 pages) |
18 May 2022 | Appointment of Mr Paul Stephen Miller as a director on 28 April 2022 (2 pages) |
16 February 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
19 May 2021 | Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 19 May 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 January 2021 | Confirmation statement made on 17 December 2020 with updates (6 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (6 pages) |
18 December 2019 | Director's details changed for John Graham Page on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Ms Alaina Katrina Jane Templeton on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Thomas Anthony Mulhearn on 18 December 2019 (2 pages) |
23 September 2019 | Appointment of Ms Alaina Katrina Jane Templeton as a director on 15 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Edward Clarkin as a director on 8 September 2019 (1 page) |
29 July 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
22 July 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (6 pages) |
24 July 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 July 2018 | Termination of appointment of William Young as a director on 10 September 2017 (1 page) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (6 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (6 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 October 2016 | Appointment of Edward Clarkin as a director on 11 September 2016 (3 pages) |
25 October 2016 | Appointment of Edward Clarkin as a director on 11 September 2016 (3 pages) |
11 October 2016 | Termination of appointment of David Horace Campbell Wine as a director on 11 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of David Horace Campbell Wine as a director on 11 September 2016 (2 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Termination of appointment of Kathleen Wilson as a director on 14 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Kathleen Wilson as a director on 14 July 2015 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2014 | Termination of appointment of Phillip Batts as a director (1 page) |
13 January 2014 | Termination of appointment of Phillip Batts as a director (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
24 December 2012 | Appointment of Mr William Young as a director (2 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
24 December 2012 | Appointment of Mr William Young as a director (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Director's details changed for Mr Phillip Neil Bates on 18 September 2011 (2 pages) |
12 July 2012 | Director's details changed for Mr Phillip Neil Bates on 18 September 2011 (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Appointment of Mr John Graham Page as a secretary (1 page) |
21 September 2011 | Termination of appointment of Rachel Pavitt as a secretary (1 page) |
21 September 2011 | Appointment of Mr John Graham Page as a secretary (1 page) |
21 September 2011 | Termination of appointment of Rachel Pavitt as a secretary (1 page) |
21 September 2011 | Termination of appointment of Rachel Pavitt as a director (1 page) |
21 September 2011 | Appointment of Mr Phillip Neil Bates as a director (2 pages) |
21 September 2011 | Appointment of Mr Phillip Neil Bates as a director (2 pages) |
21 September 2011 | Termination of appointment of Rachel Pavitt as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (10 pages) |
22 September 2010 | Termination of appointment of Olga Rotherham as a director (2 pages) |
22 September 2010 | Termination of appointment of Olga Rotherham as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 January 2010 | Director's details changed for Olga Rotherham on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Graham Page on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Graham Page on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Olga Rotherham on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for John Graham Page on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (15 pages) |
4 January 2010 | Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Olga Rotherham on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (15 pages) |
4 January 2010 | Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from c/o kenneth easby & co chartered accountants victoria buildings rear 15 victoria road darlington county durham DL1 5RB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from c/o kenneth easby & co chartered accountants victoria buildings rear 15 victoria road darlington county durham DL1 5RB (1 page) |
7 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
7 February 2009 | Return made up to 17/12/08; full list of members (10 pages) |
7 February 2009 | Director appointed john graham page (2 pages) |
7 February 2009 | Director appointed john graham page (2 pages) |
22 January 2009 | Appointment terminated director phillip batts (1 page) |
22 January 2009 | Appointment terminated director phillip batts (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2008 | Return made up to 17/12/07; no change of members (9 pages) |
8 January 2008 | Return made up to 17/12/07; no change of members (9 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 January 2007 | Return made up to 17/12/06; change of members (9 pages) |
10 January 2007 | Return made up to 17/12/06; change of members (9 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: victoria building rear 15 victoria road darlington co durham DL1 5RB (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: victoria building rear 15 victoria road darlington co durham DL1 5RB (1 page) |
4 January 2006 | Return made up to 17/12/05; full list of members (15 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (15 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Return made up to 17/12/04; change of members
|
21 December 2004 | Return made up to 17/12/04; change of members
|
21 December 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
8 March 2004 | Return made up to 17/12/03; no change of members
|
8 March 2004 | Return made up to 17/12/03; no change of members
|
26 August 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 17/12/02; full list of members
|
28 February 2003 | Return made up to 17/12/02; full list of members
|
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 January 2002 | Return made up to 17/12/01; no change of members
|
28 January 2002 | Return made up to 17/12/01; no change of members
|
24 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 17/12/00; change of members (8 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Return made up to 17/12/00; change of members (8 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
25 August 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 17/12/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (9 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Return made up to 17/12/97; change of members
|
19 February 1998 | Return made up to 17/12/97; change of members
|
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1997 | Return made up to 17/12/96; change of members (8 pages) |
14 January 1997 | Return made up to 17/12/96; change of members (8 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (8 pages) |
12 September 1996 | Full accounts made up to 30 June 1996 (8 pages) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | New secretary appointed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 27 hulse house lyons road richmond nr yorks DL10 (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 27 hulse house lyons road richmond nr yorks DL10 (1 page) |
16 February 1996 | Return made up to 17/12/95; full list of members
|
16 February 1996 | Return made up to 17/12/95; full list of members
|
18 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |