Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director Name | Miss Sarah Louise Richardson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mrs Gillian Margaret Pepe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Alan Shackleton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | 92 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Secretary Name | Mr Martin Pepe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I Anson House Gallowgate Richmond North Yorkshire DL10 4LN |
Director Name | Mr Martin Pepe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I Anson House Gallowgate Richmond North Yorkshire DL10 4LN |
Director Name | Mr Michael Ingleby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derrydale Bolton Road Scorton Richmond North Yorkshire DL10 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01748 812777 |
---|---|
Telephone region | Richmond |
Registered Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Mrs Gillian Margaret Pepe as a director on 3 October 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 March 2019 | Cessation of Gillian Margaret Pepe as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Notification of Swale Scaffolding Limited as a person with significant control on 1 March 2019 (2 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
27 June 2017 | Notification of Gillian Margaret Pepe as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Gillian Margaret Pepe as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gillian Margaret Pepe as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
19 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
4 November 2015 | Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
16 December 2014 | Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages) |
23 July 2014 | Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page) |
23 July 2014 | Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
27 February 2014 | Appointment of Mr Paul Stephen Ward as a director (3 pages) |
27 February 2014 | Appointment of Mr Paul Stephen Ward as a director (3 pages) |
15 November 2013 | Termination of appointment of Martin Pepe as a director (2 pages) |
15 November 2013 | Termination of appointment of Martin Pepe as a director (2 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Michael Ingleby on 20 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Director's details changed for Michael Ingleby on 20 June 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / michael ingleby / 01/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / michael ingleby / 01/06/2008 (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (12 pages) |
16 September 2005 | Return made up to 25/06/05; full list of members
|
16 September 2005 | Return made up to 25/06/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
14 August 2003 | Return made up to 25/06/03; full list of members
|
14 August 2003 | Return made up to 25/06/03; full list of members
|
12 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page) |
11 July 2002 | Return made up to 25/06/02; full list of members
|
11 July 2002 | Return made up to 25/06/02; full list of members
|
15 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
9 July 2001 | Return made up to 25/06/01; full list of members
|
9 July 2001 | Return made up to 25/06/01; full list of members
|
25 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
25 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
30 August 2000 | Return made up to 25/06/00; full list of members
|
30 August 2000 | Return made up to 25/06/00; full list of members
|
12 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 25/06/99; full list of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 25/06/99; full list of members
|
19 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
19 July 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
19 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1999 | Ad 09/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (15 pages) |
25 June 1998 | Incorporation (15 pages) |