Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr David Edward Gage Stevenson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bramerton Street London SW3 5LA |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Maj John Michael Hurst |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedging Barton North Newton Somerset TA7 0DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.orchardstreetbusinesscentre.com |
---|
Registered Address | Murkey Hill Farm Offices Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
11 August 1997 | Delivered on: 16 August 1997 Satisfied on: 16 January 2001 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Fully Satisfied |
---|
2 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 February 2016 | Registered office address changed from 108 Fulham Palace Road London W6 9PL to Murkey Hill Farm Offices Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 108 Fulham Palace Road London W6 9PL to Murkey Hill Farm Offices Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW on 10 February 2016 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
7 September 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
19 November 2009 | Termination of appointment of John Hurst as a director (2 pages) |
19 November 2009 | Termination of appointment of John Hurst as a director (2 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
11 June 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
22 September 2008 | Director's change of particulars / ralph congreve / 10/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / ralph congreve / 10/09/2008 (1 page) |
13 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
13 August 2008 | Return made up to 05/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 July 2006 | Return made up to 05/06/06; full list of members
|
7 July 2006 | Return made up to 05/06/06; full list of members
|
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
19 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
24 June 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members
|
20 June 2005 | Return made up to 05/06/05; full list of members
|
6 July 2004 | Return made up to 05/06/04; full list of members
|
6 July 2004 | Return made up to 05/06/04; full list of members
|
5 July 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 July 2004 | Full accounts made up to 30 June 2003 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (9 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (9 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
27 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
27 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 05/06/01; full list of members
|
3 July 2001 | Return made up to 05/06/01; full list of members
|
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Return made up to 05/06/00; full list of members
|
30 June 2000 | Return made up to 05/06/00; full list of members
|
5 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
2 May 1999 | Ad 30/06/98--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
2 May 1999 | Ad 30/06/98--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director's particulars changed (1 page) |
9 June 1998 | Return made up to 05/06/98; full list of members
|
9 June 1998 | Return made up to 05/06/98; full list of members
|
27 August 1997 | Ad 16/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 August 1997 | Ad 16/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
16 August 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (3 pages) |
10 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
10 July 1997 | New secretary appointed;new director appointed (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (3 pages) |
10 July 1997 | New director appointed (2 pages) |
27 June 1997 | Company name changed capemead LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed capemead LIMITED\certificate issued on 30/06/97 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | Registered office changed on 23/06/97 from: 120 east road london N1 6AA (1 page) |
5 June 1997 | Incorporation (15 pages) |
5 June 1997 | Incorporation (15 pages) |