South Parade
Northallerton
North Yorkshire
DL7 8TZ
Director Name | Kathleen Nancie Fowler |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Fir Lodge Court Northallerton North Yorkshire DL7 8TZ |
Director Name | Mr Richard Leslie Walls |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Byram Court Northallerton DL6 1RU |
Secretary Name | Mr Richard Leslie Walls |
---|---|
Status | Current |
Appointed | 31 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Byram Court Northallerton DL6 1RU |
Director Name | Mr Michael John Robert Beasley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 1993) |
Role | Ladies Hairstylist |
Correspondence Address | Flat 7 Fir Lodge Court Northallerton North Yorkshire DL7 8TZ |
Director Name | Grant Stephenson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 1998) |
Role | Plant Operator |
Correspondence Address | 6 Fir Lodge Court Northallerton North Yorkshire DL7 8TZ |
Director Name | Mrs Jean Noel Bush |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 December 2018) |
Role | Retired Housewife |
Country of Residence | England |
Correspondence Address | Flat 14 Fir Lodge Court Northallerton North Yorkshire DL7 8TZ |
Secretary Name | Mrs Jean Noel Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 03 April 2002) |
Role | Retired Housewife |
Country of Residence | England |
Correspondence Address | Flat 14 Fir Lodge Court Northallerton North Yorkshire DL7 8TZ |
Director Name | Denis Williamson |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2003) |
Role | Retired |
Correspondence Address | Flat 4 Fir Lodge Court South Parade Northallerton North Yorkshire DL7 8TZ |
Secretary Name | Kathleen Nancie Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | 6 Fir Lodge Court South Parade Northallerton North Yorkshire DL7 8TZ |
Secretary Name | Michael William Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2018) |
Role | Surveyor |
Correspondence Address | 13 Almond Grove Northallerton North Yorkshire DL7 8RQ |
Director Name | Janis Elizebeth Isherwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | Flat 10 Fir Lodge Court North Allerton North Yorkshire |
Telephone | 01609 777733 |
---|---|
Telephone region | Northallerton |
Registered Address | 3 Byram Court Northallerton DL6 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joan Cawthorn 6.67% Ordinary |
---|---|
1 at £1 | June Audrey Irving & Catherine Mary Snowden 6.67% Ordinary |
1 at £1 | K. Pratt & Pratt 6.67% Ordinary |
1 at £1 | Mags Ravenstone 6.67% Ordinary |
1 at £1 | Margaret Potter & Robert Potter & William Potter 6.67% Ordinary |
1 at £1 | Mr Colin Howard Walls 6.67% Ordinary |
1 at £1 | Mrs Bush 6.67% Ordinary |
1 at £1 | Mrs Dorothy Stockdale & Mr Alan Matthew Stockdale 6.67% Ordinary |
1 at £1 | Mrs E.r. Scott 6.67% Ordinary |
1 at £1 | Mrs K.n. Fowler 6.67% Ordinary |
1 at £1 | Mrs Morrison 6.67% Ordinary |
1 at £1 | Mrs Y. French 6.67% Ordinary |
1 at £1 | P. Cubitt & J.h. Shipp 6.67% Ordinary |
1 at £1 | Richard Walls & Colin Walls 6.67% Ordinary |
1 at £1 | Timothy Townsend 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,156 |
Cash | £9,729 |
Current Liabilities | £4,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
10 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 January 2019 | Appointment of Mr Richard Leslie Walls as a secretary on 31 December 2018 (2 pages) |
2 January 2019 | Notification of Richard Leslie Walls as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Cessation of Michael William Darwin as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jean Noel Bush as a director on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Richard Leslie Walls as a director on 31 December 2018 (2 pages) |
2 January 2019 | Registered office address changed from M W Darwin & Sons 3 South Parade Northallerton North Yorkshire DL7 8SE to 3 Byram Court Northallerton DL6 1RU on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Michael William Darwin as a secretary on 31 December 2018 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Director's details changed for Elisabeth Rosemary Scott on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Jean Noel Bush on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Kathleen Nancie Fowler on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Kathleen Nancie Fowler on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Jean Noel Bush on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Director's details changed for Elisabeth Rosemary Scott on 26 January 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (12 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: flat 6 fir lodge court south parade northallerton north yorkshire DL7 8TZ (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: flat 6 fir lodge court south parade northallerton north yorkshire DL7 8TZ (1 page) |
3 June 2003 | Secretary resigned (1 page) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
1 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |