Northallerton
DL6 3PY
Director Name | Mr David John Bowes Brown |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk North Yorkshire YO7 2DX |
Director Name | Mr David Patrick Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr David Patrick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr James Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 10 Brancepeth Chare Oakerside Park Peterlee County Durham SR8 1LU |
Secretary Name | Michael Boulton Saint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Pennines Croft Ends Appleby-In-Westmorland Cumbria CA16 6JW |
Secretary Name | Timothy Andrew Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL |
Secretary Name | Catherine Starkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2005) |
Role | Group Accounts Manager |
Correspondence Address | Rocky Plain Farm Osmotherley North Yorkshire DL6 3AQ |
Secretary Name | Mr Michael Clifford Pill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Cloverfield West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0BU |
Director Name | Mrs Elizabeth Jayne Brown |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Thimbleby Northallerton DL6 3PY |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 November 2006) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Keepers Cottage Thimbleby Northallerton DL6 3PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thimbleby |
Ward | Osmotherley & Swainby |
1 at £1 | David Patrick Brown 50.00% Ordinary |
---|---|
1 at £1 | Matthew David Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,298 |
Cash | £1,028 |
Current Liabilities | £28,586 |
Latest Accounts | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
12 October 2017 | Micro company accounts made up to 29 September 2017 (2 pages) |
---|---|
11 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
25 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
20 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 December 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page) |
24 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
24 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
3 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU United Kingdom on 3 September 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 December 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 4 December 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
21 November 2011 | Registered office address changed from D Martin Associates Pawston Birks Pawston Road High Spen Tyne & Wear NE39 2ES on 21 November 2011 (1 page) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Matthew David Brown on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Matthew David Brown on 5 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
13 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members
|
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
22 April 2005 | Return made up to 05/07/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
22 September 2003 | Return made up to 05/07/03; full list of members
|
16 September 2003 | Company name changed scantheme LIMITED\certificate issued on 16/09/03 (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | New director appointed (2 pages) |
10 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2003 | Return made up to 05/07/02; full list of members (7 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed (1 page) |
2 March 2003 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2001 | Return made up to 05/07/01; full list of members (6 pages) |
30 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
14 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
9 July 1998 | Return made up to 05/07/98; no change of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
7 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
30 July 1996 | Return made up to 05/07/96; no change of members
|
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: peterlee county durham SR8 2HX (1 page) |
16 February 1996 | New secretary appointed (1 page) |
29 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
27 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
5 July 1990 | Incorporation (9 pages) |