Northants
W Yorks
DL6 2YB
Director Name | Mr Sean Turner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakes Service Centre Binks Close Standard Way Ind. Estate Northallerton North Yorkshire DL6 2YB |
Director Name | Mrs Louise Peacock |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wakes Service Centre Binks Close Standard Way Ind. Estate Northallerton North Yorkshire DL6 2YB |
Director Name | Paul Harold Wake |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | The Orchard Swale View Morton On Swale Northallerton North Yorkshire DL7 9RF |
Director Name | Mr Andrew Carl Vincent Weeber |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Harrogate North Yorkshire HG2 0HA |
Secretary Name | Mr Andrew Carl Vincent Weeber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Harrogate North Yorkshire HG2 0HA |
Secretary Name | John Peter Smiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(6 months after company formation) |
Appointment Duration | 3 months (resigned 19 April 2000) |
Role | Consultant |
Correspondence Address | 57 Winton Road Northallerton North Yorkshire DL6 1RG |
Secretary Name | Peter Michael Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2002) |
Role | Company Director |
Correspondence Address | 16 Thornbrough Road Northallerton North Yorkshire DL6 1DJ |
Secretary Name | Pamela Patricia Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Wakes Service Centre Binks Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2YB |
Secretary Name | Mr Christopher Robert Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hybrow 26 High Road Redworth County Durham DL5 6NU |
Director Name | Mr Christopher Robert Ford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hybrow 26 High Road Redworth County Durham DL5 6NU |
Director Name | Robert Andrew Carl Weeber |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 April 2018) |
Role | Banker |
Correspondence Address | Flat 73 60 Vauxhall Bridge Road London SW1V 2RD |
Director Name | Mr Mark Roy Rickett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Binks Close Standard Way Industrial Estate Northallerton North Yorkshire DL6 2UB |
Director Name | Mark Rickett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binks Close Standard Way Industrial East Northallerton N Yorkshire DL6 2YB |
Director Name | Mr Sean Turner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 St Georges Gate Middleton St George Darlington Co Durham DL2 1FE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | northallertonservicecentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01609 772139 |
Telephone region | Northallerton |
Registered Address | Wakes Service Centre Binks Close Standard Way Ind. Estate Northallerton North Yorkshire DL6 2YB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
2 at £1 | Andrew Carl Vincent Weeber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,961 |
Cash | £78 |
Current Liabilities | £107,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Mr Mark Rickett as a director on 1 May 2023 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 July 2022 | Notification of Binks Property Holdings Limited as a person with significant control on 10 August 2021 (2 pages) |
6 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
6 July 2022 | Cessation of Lee Hill as a person with significant control on 10 August 2021 (1 page) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
20 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
20 August 2021 | Cessation of Mark Roy Rickett as a person with significant control on 10 August 2021 (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Mark Rickett as a director on 30 June 2021 (1 page) |
10 May 2021 | Appointment of Mr Sean Turner as a director on 10 May 2021 (2 pages) |
10 May 2021 | Appointment of Mrs Louise Peacock as a director on 10 May 2021 (2 pages) |
6 January 2021 | Resolutions
|
24 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
19 June 2019 | Notification of Lee Hill as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Lee Hill on 18 June 2019 (2 pages) |
19 June 2019 | Cessation of Andrew Carl Vincent Weeber as a person with significant control on 19 June 2019 (1 page) |
19 June 2019 | Notification of Mark Rickett as a person with significant control on 19 June 2019 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Robert Andrew Carl Weeber as a director on 19 April 2018 (1 page) |
18 December 2017 | Termination of appointment of Sean Turner as a director on 7 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Sean Turner as a director on 7 December 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
17 December 2016 | Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016 (1 page) |
17 December 2016 | Termination of appointment of Andrew Carl Vincent Weeber as a director on 18 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
14 December 2015 | Appointment of Lee Hill as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Lee Hill as a director on 1 December 2015 (3 pages) |
14 December 2015 | Appointment of Lee Hill as a director on 1 December 2015 (3 pages) |
11 December 2015 | Appointment of Sean Turner as a director on 1 December 2015 (3 pages) |
11 December 2015 | Appointment of Sean Turner as a director on 1 December 2015 (3 pages) |
11 December 2015 | Appointment of Sean Turner as a director on 1 December 2015 (3 pages) |
14 November 2015 | Appointment of Mark Rickett as a director on 30 October 2015 (3 pages) |
14 November 2015 | Appointment of Mark Rickett as a director on 30 October 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Sean Turner as a director on 5 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Roy Rickett as a director on 5 August 2015 (1 page) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 April 2015 | Appointment of Sean Turner as a director on 25 March 2015 (2 pages) |
27 April 2015 | Appointment of Sean Turner as a director on 25 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 October 2013 | Termination of appointment of Christopher Ford as a secretary (1 page) |
17 October 2013 | Termination of appointment of Christopher Ford as a secretary (1 page) |
17 October 2013 | Termination of appointment of Christopher Ford as a director (1 page) |
17 October 2013 | Termination of appointment of Christopher Ford as a director (1 page) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Appointment of Mark Roy Rickett as a director (3 pages) |
17 May 2013 | Appointment of Mark Roy Rickett as a director (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 03/07/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
23 June 2008 | Director appointed robert andrew carl weeber (2 pages) |
23 June 2008 | Director appointed robert andrew carl weeber (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
13 July 2006 | Return made up to 03/07/06; full list of members
|
13 July 2006 | Return made up to 03/07/06; full list of members
|
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Return made up to 03/07/05; full list of members
|
12 July 2005 | Return made up to 03/07/05; full list of members
|
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members
|
8 July 2004 | Return made up to 03/07/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
1 October 2002 | Return made up to 14/07/02; full list of members
|
1 October 2002 | Return made up to 14/07/02; full list of members
|
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
21 January 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
21 January 2000 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
14 July 1999 | Incorporation (20 pages) |
14 July 1999 | Incorporation (20 pages) |