Quakers Lane
Richmond
North Yorkshire
DL10 4AX
Secretary Name | Mr Nigel Barrington Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prior House Quakers Lane Richmond North Yorkshire DL10 4AX |
Director Name | Mr Frederick William Astell |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Sales Agent (Med) |
Country of Residence | United Kingdom |
Correspondence Address | Newlands House 24 Stanger Street Keswick Cumbria CA12 5JU |
Director Name | Kim Foreman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Holiday Accomodation Proprieto |
Correspondence Address | The Coach House High Urpeth Beamish County Durham DH9 0SE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 39 Grange Road Darlington County Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
660 at £1 | Nigel Barrington Kent 95.65% Ordinary |
---|---|
30 at £1 | Kim Foreman 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,491 |
Cash | £672 |
Current Liabilities | £4,452 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
22 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Registered office address changed from C/O Malcolm Clark & Co 39 Grange Road Darlington County Durham DL1 5NB to C/O Mollart & Co 39 Grange Road Darlington County Durham DL1 5NB on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from C/O Malcolm Clark & Co 39 Grange Road Darlington County Durham DL1 5NB to C/O Mollart & Co 39 Grange Road Darlington County Durham DL1 5NB on 9 May 2016 (1 page) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Termination of appointment of Frederick Astell as a director (1 page) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Frederick Astell as a director (1 page) |
25 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Frederick William Astell on 20 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Frederick William Astell on 20 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Frederick William Astell on 20 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Frederick William Astell on 20 April 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 20/04/07; no change of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
20 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members
|
15 May 2002 | Return made up to 05/05/02; full list of members
|
1 May 2002 | Registered office changed on 01/05/02 from: 109 stanhope road south darlington county durham DL3 7SF (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 109 stanhope road south darlington county durham DL3 7SF (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
25 May 2001 | Ad 29/04/01--------- £ si 600@1=600 £ ic 90/690 (2 pages) |
25 May 2001 | Ad 29/04/01--------- £ si 600@1=600 £ ic 90/690 (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members
|
16 May 2000 | Return made up to 05/05/00; full list of members
|
7 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Incorporation (10 pages) |
5 May 1998 | Incorporation (10 pages) |