Threshfield
Skipton
North Yorkshire
BD23 5NR
Secretary Name | Mrs Sheila Margaret Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor Green Farm Tarns Lane Threshfield Skipton North Yorkshire BD23 5NR |
Director Name | Mr David John Carr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 July 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Moor Green Farm Tarns Lane Threshfield Skipton North Yorkshire BD23 5NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
36k at £1 | Sheila Margaret Carr 72.00% Ordinary |
---|---|
14k at £1 | David John Carr 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,035 |
Cash | £4,803 |
Current Liabilities | £69,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Cessation of David John Carr as a person with significant control on 15 July 2018 (1 page) |
9 August 2018 | Termination of appointment of David John Carr as a director on 15 July 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages) |
11 January 2011 | Director's details changed for David Carr on 2 October 2009 (2 pages) |
11 January 2011 | Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page) |
11 January 2011 | Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page) |
11 January 2011 | Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for David Carr on 2 October 2009 (2 pages) |
11 January 2011 | Secretary's details changed for Sheila Margaret Carr on 2 October 2009 (1 page) |
11 January 2011 | Director's details changed for David Carr on 2 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mrs Sheila Margaret Carr on 2 October 2009 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (11 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (11 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 22/12/07; no change of members
|
15 January 2008 | Return made up to 22/12/07; no change of members
|
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page) |
1 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 22/12/05; full list of members (7 pages) |
26 September 2005 | Company name changed dsc developments LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed dsc developments LIMITED\certificate issued on 26/09/05 (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 22/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
11 January 2002 | Return made up to 22/12/01; full list of members
|
11 January 2002 | Return made up to 22/12/01; full list of members
|
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 10/11 ribblesdale place off winckley square preston PR1 3NA (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 10/11 ribblesdale place off winckley square preston PR1 3NA (1 page) |
7 January 1999 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
25 November 1998 | Return made up to 02/12/98; no change of members
|
25 November 1998 | Return made up to 02/12/98; no change of members
|
27 February 1998 | Ad 28/11/97--------- £ si 49998@1 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Return made up to 02/12/97; full list of members (6 pages) |
27 February 1998 | Return made up to 02/12/97; full list of members (6 pages) |
27 February 1998 | Ad 28/11/97--------- £ si 49998@1 (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Memorandum and Articles of Association (8 pages) |
7 May 1997 | Memorandum and Articles of Association (8 pages) |
14 April 1997 | Company name changed tradebold LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed tradebold LIMITED\certificate issued on 15/04/97 (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
2 December 1996 | Incorporation (9 pages) |
2 December 1996 | Incorporation (9 pages) |