Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director Name | Mrs Susan Caroline Densley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mrs Susan Caroline Densley |
---|---|
Status | Current |
Appointed | 19 September 2011(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | Mr David Middlemiss |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Newton House Londonderry Northallerton DL7 9NE |
Director Name | Mr Kevin Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(25 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Horticultural Engineer |
Country of Residence | England |
Correspondence Address | 1 High Street Great Ayton Middlesbrough TS9 6NH |
Director Name | Mr Richard Appleton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2022(25 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Horticultural Engineer |
Country of Residence | England |
Correspondence Address | 4 Station Cottages Great Ayton Middlesbrough TS9 6HF |
Director Name | Daniel Frederick Manging |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Self-Employed Stone Mason |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage 2 School Lane Osmotherley Northallerton North Yorkshire DL6 3BW |
Director Name | Rachel Ann Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 26 Normanby Road Romanby Northallerton North Yorkshire DL7 8RW |
Director Name | Elaine Ann Shepherd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Housewife And Care Assistant |
Correspondence Address | 6 Grant Close Osmotherley North Yorkshire DL6 3BD |
Director Name | Una Hill |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 South End Osmotherley Northallerton North Yorkshire DL6 3BL |
Director Name | Ann Bruseth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 69 South End Osmotherley Northallerton North Yorkshire DL6 3BP |
Director Name | Mark Alfred Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Architectural Designer |
Correspondence Address | 10 Victoria Place Dunbar East Lothian EH42 1HS Scotland |
Secretary Name | Pauline McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Linden Lodge Beuborough Lane Hutton Rudby Yarm Cleveland TS15 0HW |
Secretary Name | Alison Jane Jerram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | Magdelene Garth Thrintoft Northallerton North Yorkshire DL7 0PL |
Director Name | Stuart Alan Jerram |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 September 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Magdalene Garth Thrintoft, Northallerton Darlington North Yorkshire DL7 0PL |
Director Name | Mr Oliver Watts |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2011) |
Role | Green Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashlands Court Northallerton North Yorkshire DL6 1SW |
Secretary Name | Mr Oliver Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2011) |
Role | Green Keeper |
Correspondence Address | 13 Ashlands Court Northallerton North Yorkshire DL6 1SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thimbleby Hall Thimbleby Northallerton North Yorkshire DL6 3PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thimbleby |
Ward | Osmotherley & Swainby |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,555 |
Cash | £3,300 |
Current Liabilities | £668 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Appointment of Mr Kevin Thompson as a director on 19 September 2022 (2 pages) |
29 September 2022 | Appointment of Mr Richard Appleton as a director on 19 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
26 September 2022 | Termination of appointment of Stuart Alan Jerram as a director on 15 September 2022 (1 page) |
26 September 2022 | Appointment of Mr David Middlemiss as a director on 15 September 2022 (2 pages) |
26 September 2022 | Termination of appointment of Daniel Frederick Manging as a director on 15 September 2022 (1 page) |
18 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
21 October 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
21 October 2015 | Annual return made up to 24 September 2015 no member list (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
16 October 2014 | Annual return made up to 24 September 2014 no member list (5 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
25 September 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
25 September 2013 | Annual return made up to 24 September 2013 no member list (5 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
11 October 2012 | Annual return made up to 24 September 2012 no member list (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 no member list (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 no member list (5 pages) |
20 September 2011 | Termination of appointment of Oliver Watts as a secretary (1 page) |
20 September 2011 | Appointment of Mrs Susan Caroline Densley as a director (2 pages) |
20 September 2011 | Termination of appointment of Oliver Watts as a secretary (1 page) |
20 September 2011 | Appointment of Mrs Susan Caroline Densley as a director (2 pages) |
19 September 2011 | Termination of appointment of Oliver Watts as a secretary (1 page) |
19 September 2011 | Termination of appointment of Oliver Watts as a director (1 page) |
19 September 2011 | Termination of appointment of Oliver Watts as a secretary (1 page) |
19 September 2011 | Appointment of Mrs Susan Caroline Densley as a secretary (1 page) |
19 September 2011 | Appointment of Mrs Susan Caroline Densley as a secretary (1 page) |
19 September 2011 | Termination of appointment of Oliver Watts as a director (1 page) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 September 2010 | Director's details changed for Stuart Alan Jerram on 24 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 24 September 2010 no member list (6 pages) |
30 September 2010 | Annual return made up to 24 September 2010 no member list (6 pages) |
30 September 2010 | Director's details changed for Mr Oliver Watts on 24 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Oliver Watts on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Daniel Frederick Manging on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Daniel Frederick Manging on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stuart Alan Jerram on 24 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr Oliver Watts on 24 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Oliver Watts on 24 September 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Annual return made up to 24 September 2009 no member list (3 pages) |
8 October 2009 | Annual return made up to 24 September 2009 no member list (3 pages) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2009 | Director appointed mr oliver watts (1 page) |
19 February 2009 | Director appointed mr oliver watts (1 page) |
19 February 2009 | Secretary appointed mr oliver watts (1 page) |
19 February 2009 | Secretary appointed mr oliver watts (1 page) |
6 February 2009 | Director appointed mr andrew e shelley (1 page) |
6 February 2009 | Director appointed mr andrew e shelley (1 page) |
29 January 2009 | Annual return made up to 24/09/08 (2 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from forge cottage 6 south end osmotherley north yorkshire DL6 3BL (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from thimbleby hall thimbleby northallerton north yorkshire DL6 3PY (1 page) |
29 January 2009 | Annual return made up to 24/09/08 (2 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from thimbleby hall thimbleby northallerton north yorkshire DL6 3PY (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from forge cottage 6 south end osmotherley north yorkshire DL6 3BL (1 page) |
9 June 2008 | Appointment terminated director rachel smith (1 page) |
9 June 2008 | Appointment terminated director rachel smith (1 page) |
13 May 2008 | Appointment terminated secretary alison jerram (1 page) |
13 May 2008 | Appointment terminated director una hill (1 page) |
13 May 2008 | Appointment terminated secretary alison jerram (1 page) |
13 May 2008 | Appointment terminated director ann bruseth (1 page) |
13 May 2008 | Appointment terminated director una hill (1 page) |
13 May 2008 | Appointment terminated director ann bruseth (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 October 2007 | Annual return made up to 24/09/07 (2 pages) |
2 October 2007 | Annual return made up to 24/09/07 (2 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 October 2006 | Annual return made up to 24/09/06 (2 pages) |
20 October 2006 | Annual return made up to 24/09/06 (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Annual return made up to 24/09/05 (2 pages) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | Annual return made up to 24/09/05 (2 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 October 2004 | Annual return made up to 24/09/04 (5 pages) |
13 October 2004 | Annual return made up to 24/09/04 (5 pages) |
5 December 2003 | Annual return made up to 24/09/03
|
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 December 2003 | Annual return made up to 24/09/03
|
5 December 2003 | Director resigned (2 pages) |
5 December 2003 | Director resigned (2 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Annual return made up to 24/09/02 (5 pages) |
26 September 2002 | Annual return made up to 24/09/02 (5 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Annual return made up to 24/09/01
|
2 October 2001 | Annual return made up to 24/09/01
|
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Annual return made up to 24/09/00 (5 pages) |
11 October 2000 | Annual return made up to 24/09/00 (5 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 September 1999 | Annual return made up to 24/09/99 (6 pages) |
28 September 1999 | Annual return made up to 24/09/99 (6 pages) |
17 February 1999 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
17 February 1999 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Annual return made up to 24/09/98
|
26 October 1998 | Annual return made up to 24/09/98
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Memorandum and Articles of Association (19 pages) |
17 November 1997 | Memorandum and Articles of Association (19 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Resolutions
|
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Incorporation (34 pages) |
24 September 1997 | Incorporation (34 pages) |