Swinefleet
Goole
East Yorkshire
DN14 8AG
Secretary Name | Mrs Christine Jane Wilson |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 July 1994(6 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 High Street Swinefleet Goole East Yorkshire DN14 8AG |
Director Name | Dr Peter Saunders Dewar |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sycamores Beach Road St. Cyrus Montrose DD10 0BJ Scotland |
Director Name | Mr Ian Sydney George Gazzard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | Byeways Saltergate Lane Bamford Sheffield South Yorkshire S30 2BE |
Director Name | David Hugh Miles |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(6 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2004) |
Role | Company Director |
Correspondence Address | High Bracken Hill Chop Gate Middlesbrough Cleveland TS9 7LL |
Director Name | Stuart Anthony Bull |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2006) |
Role | Co Director |
Correspondence Address | Hermitage South Crescent Road Chester Cheshire CH4 7AU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | griffonmanagement.com |
---|---|
Telephone | 01904 620772 |
Telephone region | York |
Registered Address | Commercial House Bridge Road Stokesley Middlesbrough Cleveland TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
6k at £1 | C.j. Wilson 50.00% Ordinary |
---|---|
6k at £1 | P.s. Dewar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,196 |
Cash | £48,854 |
Current Liabilities | £47,161 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
1 March 2002 | Delivered on: 2 March 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Doctor Peter Saunders Dewar on 27 January 2017 (2 pages) |
11 July 2017 | Director's details changed for Doctor Peter Saunders Dewar on 27 January 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Registered office address changed from Tower House Fishergate York YO10 4UA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Registered office address changed from Tower House Fishergate York YO10 4UA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from Tower House Fishergate York North Yorkshire YO10 4AU on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Tower House Fishergate York North Yorkshire YO10 4AU on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Doctor Peter Saunders Dewar on 7 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christine Jane Wilson on 7 July 2010 (2 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 August 2005 | Return made up to 07/07/05; full list of members
|
15 August 2005 | Return made up to 07/07/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
9 August 2003 | Return made up to 07/07/03; full list of members (9 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
23 August 2002 | Return made up to 07/07/02; full list of members (9 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
7 August 2001 | Return made up to 07/07/01; full list of members
|
7 August 2001 | Return made up to 07/07/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
13 July 2000 | Return made up to 07/07/00; full list of members
|
13 July 2000 | Return made up to 07/07/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 August 1999 | Return made up to 07/07/99; full list of members
|
10 August 1999 | Return made up to 07/07/99; full list of members
|
13 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
2 March 1998 | Return made up to 07/07/97; full list of members; amend (7 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Return made up to 07/07/97; full list of members; amend (7 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Nc inc already adjusted 31/07/97 (1 page) |
3 December 1997 | Resolutions
|
3 December 1997 | Nc inc already adjusted 31/07/97 (1 page) |
3 December 1997 | Ad 31/07/97--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages) |
3 December 1997 | Ad 31/07/97--------- £ si 9000@1=9000 £ ic 9000/18000 (2 pages) |
10 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
10 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
8 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (11 pages) |
12 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
12 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
27 June 1995 | Return made up to 07/07/95; full list of members (6 pages) |
27 June 1995 | Return made up to 07/07/95; full list of members (6 pages) |
6 August 1994 | Memorandum and Articles of Association (8 pages) |
6 August 1994 | Memorandum and Articles of Association (8 pages) |
7 July 1994 | Incorporation (10 pages) |
7 July 1994 | Incorporation (10 pages) |