Old Cassop
Durham
DH6 4RS
Director Name | James Ernest Peter Gervasio |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Shay Lane Walton Wakefield West Yorkshire WF2 6NW |
Secretary Name | Rebecca Louise Burtonwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Silk Mill Approach Leeds LS16 6RP |
Director Name | Mr William Anthony Rising |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 January 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wingate Hangingstone Road Ilkley West Yorkshire LS29 8RS |
Secretary Name | Mr William Anthony Rising |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wingate Hangingstone Road Ilkley West Yorkshire LS29 8RS |
Director Name | Anthony Green |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 6 The Sycamores Scawthorpe South Yorkshire DN5 7UH |
Secretary Name | Judith Margaret Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2012) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Judith Margaret Haigh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Mr Charles Eric Merson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Tinkler Lane Milby Boroughbridge North Yorkshire YO51 9HQ |
Director Name | Ms Rebecca Amy Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Melbourne Place Sowerby Thirsk YO7 1QY |
Registered Address | 1 The Orchard Old Cassop Durham DH6 4RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Christopher John Smith 51.00% Ordinary |
---|---|
49 at £1 | D. Smith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,248 |
Cash | £1,853 |
Current Liabilities | £40,217 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land lying to the south west of, new mill house, tanfield lane, wath, ripon, HG4 5JE, united kingdom and registered at the land registry with title absolute under title number NYK268790. Outstanding |
---|---|
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as land lying to the south west of, new mill house, tanfield lane, wath, ripon, HG4 5JE, united kingdom and registered at the land registry with title absolute under title number NYK268790. Outstanding |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Registration of charge 039355780003, created on 7 August 2023 (27 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 November 2022 | Cessation of Christopher John Smith as a person with significant control on 18 November 2022 (1 page) |
19 November 2022 | Notification of Emma Rachel Smith as a person with significant control on 18 November 2022 (2 pages) |
19 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
19 November 2022 | Notification of Rebecca Amy Smith as a person with significant control on 18 November 2022 (2 pages) |
7 November 2022 | Change of details for Mr Christopher John Smith as a person with significant control on 1 November 2022 (2 pages) |
7 November 2022 | Cessation of Dina Smith as a person with significant control on 1 November 2022 (1 page) |
7 November 2022 | Director's details changed for Mr Christopher John Smith on 2 November 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
25 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 November 2020 | Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ to 1 the Orchard Old Cassop Durham DH6 4RS on 2 November 2020 (1 page) |
25 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
13 January 2020 | Termination of appointment of Rebecca Amy Smith as a director on 1 January 2020 (1 page) |
9 December 2019 | Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX to Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 9 December 2019 (2 pages) |
22 June 2019 | Notification of Dina Smith as a person with significant control on 15 April 2019 (2 pages) |
22 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
21 May 2019 | Appointment of Ms Rebecca Amy Smith as a director on 21 May 2019 (2 pages) |
5 April 2019 | Registration of charge 039355780002, created on 4 April 2019 (28 pages) |
5 April 2019 | Registration of charge 039355780001, created on 4 April 2019 (29 pages) |
14 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 January 2014 | Registered office address changed from Telford House Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HX England on 26 January 2014 (1 page) |
26 January 2014 | Registered office address changed from Telford House Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HX England on 26 January 2014 (1 page) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Director's details changed for Christopher John Smith on 25 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Christopher John Smith on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of William Rising as a director (1 page) |
25 January 2012 | Termination of appointment of Judith Haigh as a secretary (1 page) |
25 January 2012 | Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 25 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Judith Haigh as a director (1 page) |
25 January 2012 | Termination of appointment of Charles Merson as a director (1 page) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Judith Haigh as a secretary (1 page) |
25 January 2012 | Termination of appointment of William Rising as a director (1 page) |
25 January 2012 | Director's details changed for Christopher John Smith on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Christopher John Smith on 25 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Judith Haigh as a director (1 page) |
25 January 2012 | Termination of appointment of Charles Merson as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Christopher John Smith on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Smith on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Smith on 2 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 May 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 May 2006 | Return made up to 28/02/06; full list of members (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members; amend (8 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members; amend (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 March 2004 | Return made up to 28/02/04; full list of members
|
30 March 2004 | Return made up to 28/02/04; full list of members
|
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 April 2002 | Return made up to 28/02/02; full list of members
|
3 April 2002 | Return made up to 28/02/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members
|
21 March 2001 | Return made up to 28/02/01; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2000 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | New director appointed (3 pages) |
13 July 2000 | Company name changed jkn 105 LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed jkn 105 LIMITED\certificate issued on 14/07/00 (2 pages) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |