Snape
Bedale
North Yorkshire
DL8 2TJ
Secretary Name | Mrs Kimberley Marie Cottrell |
---|---|
Status | Current |
Appointed | 14 June 2023(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Snape Castle East Snape Bedale North Yorkshire DL8 2TJ |
Director Name | Mr Derek Parnaby |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snade Castle Bedale North Yorkshire DL8 2TJ |
Secretary Name | Lady Sharon Gail Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Snape Castle Snape Bedale North Yorkshire DL8 2TJ |
Secretary Name | Mr Derek Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 June 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Snape Castle Bedale North Yorkshire DL8 2TJ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | www.snapecastlemews.com |
---|---|
Telephone | 01677 470307 |
Telephone region | Bedale |
Registered Address | Snape Castle East Snape Bedale North Yorkshire DL8 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Snape with Thorp |
Ward | Tanfield |
Built Up Area | Snape (Hambleton) |
Year | 2013 |
---|---|
Net Worth | £389,948 |
Current Liabilities | £444,957 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
14 June 2023 | Termination of appointment of Derek Parnaby as a secretary on 14 June 2023 (1 page) |
---|---|
14 June 2023 | Appointment of Mrs Kimberley Marie Cottrell as a secretary on 14 June 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page) |
20 May 2015 | Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page) |
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Mr Derek Parnaby on 1 April 2015 (1 page) |
12 February 2015 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Snape Castle East Snape Bedale North Yorkshire DL8 2TJ on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Snape Castle East Snape Bedale North Yorkshire DL8 2TJ on 12 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Sharon Gail Parnaby on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
13 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (14 pages) |
18 April 2000 | Incorporation (14 pages) |