Bedale
North Yorkshire
DL8 1AQ
Director Name | Mrs Pauline Maria Garnett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Secretary Name | Mrs Pauline Garnett |
---|---|
Status | Current |
Appointed | 26 April 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Director Name | Maj Inger Viola Sanders |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | Silver Burn Queens Drive Ilkley West Yorkshire LS29 9QW |
Director Name | Michael John Sanders |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Wells House Brodrick Drive Ilkley West Yorkshire LS29 9SP |
Secretary Name | Maj Inger Viola Sanders |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Wells House Brodrick Drive Ilkley West Yorkshire LS29 9SP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | goodcounsel.co.uk |
---|
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Pauline Garnett 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | £812 |
Cash | £29,532 |
Current Liabilities | £45,122 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
22 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Second filing of Confirmation Statement dated 28 April 2017 (7 pages) |
5 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
17 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
27 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 December 2021 | Notification of Michael John Garnett as a person with significant control on 6 December 2021 (2 pages) |
20 December 2021 | Change of details for Mrs Pauline Maria Garnett as a person with significant control on 6 December 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
12 May 2021 | Change of details for Mrs Pauline Garnett as a person with significant control on 10 May 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Michael John Garnett on 26 April 2019 (2 pages) |
9 May 2019 | Change of details for Mrs Pauline Garnett as a person with significant control on 26 April 2019 (2 pages) |
9 May 2019 | Director's details changed for Mrs Pauline Garnett on 26 April 2019 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates
|
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Registered office address changed from 3 Beechwood Court Bedale North Yorkshire DL8 2EJ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 3 Beechwood Court Bedale North Yorkshire DL8 2EJ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 5 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Michael John Garnett on 28 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Michael John Garnett on 28 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2012 | Appointment of Mrs Pauline Garnett as a secretary (1 page) |
29 April 2012 | Appointment of Mr Michael John Garnett as a director (2 pages) |
29 April 2012 | Appointment of Mrs Pauline Garnett as a secretary (1 page) |
29 April 2012 | Termination of appointment of Maj Sanders as a secretary (1 page) |
29 April 2012 | Registered office address changed from Suite 3 Wells House Brodrick Drive, Ilkley West Yorkshire LS29 9SP on 29 April 2012 (1 page) |
29 April 2012 | Termination of appointment of Michael Sanders as a director (1 page) |
29 April 2012 | Appointment of Mrs Pauline Garnett as a director (2 pages) |
29 April 2012 | Registered office address changed from Suite 3 Wells House Brodrick Drive, Ilkley West Yorkshire LS29 9SP on 29 April 2012 (1 page) |
29 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Termination of appointment of Michael Sanders as a director (1 page) |
29 April 2012 | Appointment of Mr Michael John Garnett as a director (2 pages) |
29 April 2012 | Appointment of Mrs Pauline Garnett as a director (2 pages) |
29 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Termination of appointment of Maj Sanders as a secretary (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: argent annexe 1 queens drive ilkley west yorkshire LS29 9QW (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 3 wells house brodrick drive ilkley west yorkshire LS29 9SP (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: argent annexe 1 queens drive ilkley west yorkshire LS29 9QW (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 3 wells house brodrick drive ilkley west yorkshire LS29 9SP (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 April 1998 | Resolutions
|
29 August 1997 | Return made up to 02/08/97; full list of members
|
29 August 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
29 August 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
29 August 1997 | Return made up to 02/08/97; full list of members
|
25 September 1996 | Ad 02/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 1996 | Ad 02/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 12 york place leeds LS1 2DS (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed;new director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 12 york place leeds LS1 2DS (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed;new director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
2 August 1996 | Incorporation (10 pages) |
2 August 1996 | Incorporation (10 pages) |