Colburn Business Park
Richmond
North Yorkshire
DL9 4QL
Director Name | Diana Elizabeth Yates |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
Director Name | Rosemarie Julia Whitaker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2000(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
Director Name | Mr Edward Robert Nickerson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
Secretary Name | Mr Phil Scott-Priestley |
---|---|
Status | Current |
Appointed | 11 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
Director Name | Mr Robert Joseph Nickerson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Elms Market Rasen Lincolnshire LN8 3JW |
Director Name | Mr Charles Joseph Nickerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
Secretary Name | William Jeffrey Emms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hundon Walk Canada Lane Caistor Market Rasen Lincolnshire LN7 6RZ |
Registered Address | C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Year | 2013 |
---|---|
Net Worth | £163,924 |
Cash | £151,935 |
Current Liabilities | £81,515 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 November 2021 | Termination of appointment of Charles Joseph Nickerson as a director on 18 October 2021 (1 page) |
15 June 2021 | Appointment of Mr Phil Scott-Priestley as a secretary on 11 May 2021 (2 pages) |
15 June 2021 | Registered office address changed from C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL England to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 (1 page) |
15 June 2021 | Registered office address changed from Rothwell Estate Office Rothwell Market Rasen Lincolnshire LN7 6BJ to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 (1 page) |
12 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 December 2020 | Termination of appointment of Robert Joseph Nickerson as a director on 25 September 2020 (1 page) |
9 December 2020 | Termination of appointment of William Jeffrey Emms as a secretary on 11 November 2020 (1 page) |
9 December 2020 | Appointment of Mr Edward Robert Nickerson as a director on 25 September 2020 (2 pages) |
11 November 2020 | Director's details changed for Diana Elizabeth Yates on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Louise Josephine Baltesz on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Rosemarie Julia Whitaker on 11 November 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 15 February 2016 no member list (7 pages) |
9 March 2016 | Annual return made up to 15 February 2016 no member list (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 15 February 2015 no member list (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
7 March 2014 | Annual return made up to 15 February 2014 no member list (7 pages) |
6 March 2014 | Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page) |
6 March 2014 | Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page) |
6 March 2014 | Secretary's details changed for William Jeffrey Emms on 1 October 2013 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
12 March 2013 | Annual return made up to 15 February 2013 no member list (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 15 February 2012 no member list (7 pages) |
13 March 2012 | Annual return made up to 15 February 2012 no member list (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages) |
15 March 2011 | Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 15 February 2011 no member list (7 pages) |
15 March 2011 | Director's details changed for Rosemarie Julia Whitaker on 1 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 15 February 2011 no member list (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Charles Joseph Nickerson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Charles Joseph Nickerson on 11 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Director's details changed for Rosemarie Julia Whitaker on 9 March 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
9 March 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
9 March 2010 | Director's details changed for Robert Joseph Nickerson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Louise Josephine Baltesz on 9 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Annual return made up to 15/02/09 (3 pages) |
30 March 2009 | Annual return made up to 15/02/09 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Annual return made up to 15/02/08 (2 pages) |
20 February 2008 | Annual return made up to 15/02/08 (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Annual return made up to 15/02/07 (5 pages) |
9 March 2007 | Annual return made up to 15/02/07 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Annual return made up to 15/02/06 (5 pages) |
10 March 2006 | Annual return made up to 15/02/06 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Annual return made up to 15/02/05 (5 pages) |
10 March 2005 | Annual return made up to 15/02/05 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Annual return made up to 15/02/04 (5 pages) |
1 March 2004 | Annual return made up to 15/02/04 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 February 2003 | Annual return made up to 15/02/03 (5 pages) |
26 February 2003 | Annual return made up to 15/02/03 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 February 2002 | Annual return made up to 15/02/02 (4 pages) |
20 February 2002 | Annual return made up to 15/02/02 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Annual return made up to 15/02/01
|
14 March 2001 | Annual return made up to 15/02/01
|
4 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 February 2000 | Incorporation (34 pages) |
15 February 2000 | Incorporation (34 pages) |