Tadcaster
North Yorkshire
LS24 9NZ
Director Name | Maria Vicari |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 1 Edgerton Court Tadcaster North Yorkshire LS24 9NZ |
Director Name | Mrs Domenica Vicari |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Meadowgate Drive Lofthouse Wakefield West Yorkshire WF3 3SR |
Director Name | Francesca Vicari |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jellibeans 2 The Paddock Skirpenbeck York YO41 1HF |
Secretary Name | SGP Accountant Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Secretary Name | Gaetano Vicari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2009) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 1 Edgerton Court Tadcaster North Yorkshire LS24 9NZ |
Secretary Name | Francesca Vicari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stutton Road Tadcaster North Yorkshire LS24 9HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | ACAL Group Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 September 2018) |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Registered Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
300 at £1 | Gaetano Vicari 30.00% Ordinary |
---|---|
300 at £1 | Maria Vicari 30.00% Ordinary |
200 at £1 | Domenica Vicari 20.00% Ordinary |
200 at £1 | Fransesca Vicari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,595 |
Cash | £23,120 |
Current Liabilities | £71,933 |
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 | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
3 August 2000 | Delivered on: 11 August 2000 Satisfied on: 26 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 york road tadcaster york north yorkshire. Fully Satisfied |
---|---|
3 August 2000 | Delivered on: 11 August 2000 Satisfied on: 26 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 87 stutton road tadcaster york north yorkshire NYK235781. Fully Satisfied |
20 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 June 2020 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
17 January 2020 | Director's details changed for Francesca Vicari on 5 January 2020 (2 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
4 September 2018 | Termination of appointment of Acal Group Accountants Ltd as a secretary on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Sgp Accountant Limited as a secretary on 4 September 2018 (2 pages) |
25 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
25 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017 (1 page) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
27 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page) |
22 October 2014 | Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page) |
22 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Acal Group Accountants Ltd on 1 January 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
7 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
7 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
9 May 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from East Wing the Croft Business Park Kirk Deighton Wetherby West Yorkshire LS22 5HG on 2 March 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Maria Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Domenica Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Maria Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Domenica Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Francesca Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Acal Group Accountants Ltd on 29 December 2009 (1 page) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Francesca Vicari on 29 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Acal Group Accountants Ltd on 29 December 2009 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Termination of appointment of Gaetano Vicari as a secretary (1 page) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Termination of appointment of Gaetano Vicari as a secretary (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
16 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
15 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
15 December 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
12 December 2008 | Appointment terminated secretary francesca vicari (1 page) |
12 December 2008 | Appointment terminated secretary francesca vicari (1 page) |
12 December 2008 | Secretary appointed acal group accountants LTD (1 page) |
12 December 2008 | Secretary appointed acal group accountants LTD (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (8 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (8 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 1 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 1 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
18 May 2007 | Return made up to 29/03/07; full list of members
|
18 May 2007 | Return made up to 29/03/07; full list of members
|
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 1 highcliffe court greenfold lane wetherby LS22 6RG (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 1 highcliffe court greenfold lane wetherby LS22 6RG (1 page) |
5 April 2006 | Return made up to 29/03/06; full list of members
|
5 April 2006 | Return made up to 29/03/06; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members
|
12 April 2005 | Return made up to 29/03/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
26 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: fisher moore chambers 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: fisher moore chambers 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2001 | Return made up to 29/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 29/03/01; full list of members (8 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Return made up to 29/03/00; full list of members
|
24 May 2000 | Return made up to 29/03/00; full list of members
|
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
20 July 1999 | Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 1999 | Ad 11/06/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 1999 | Company name changed baskingcover LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed baskingcover LIMITED\certificate issued on 24/06/99 (2 pages) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 1999 | Incorporation (15 pages) |
29 March 1999 | Incorporation (15 pages) |