Yarm
Teesside
TS15 9BN
Director Name | Mr Geoffrey Skeoch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sedbury East House Gilling West Richmond North Yorkshire DL10 5ER |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Mr David Alwyne James Hartley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 December 2020) |
Role | Cheese Manufacturs |
Country of Residence | England |
Correspondence Address | Park House Redmire Leyburn North Yorkshire DL8 4EL |
Secretary Name | Ms Alice Ann Amsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Litherskew Hawes North Yorkshire DL8 3PZ |
Director Name | Mr Paul Ernest Birnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Secretary Name | Mr Paul Ernest Birnie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Website | wensleydale.co.uk |
---|---|
Telephone | 01969 667664 |
Telephone region | Leyburn |
Registered Address | Orchard House 5 West Mews Yarm Teesside TS15 9BN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Fountains Wensleydale Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2021 | Appointment of Mr Paul Ernest Birnie as a director on 25 February 2021 (2 pages) |
---|---|
21 January 2021 | Termination of appointment of David Alwyne James Hartley as a director on 2 December 2020 (1 page) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 November 2017 | Registered office address changed from 10 Yarm Road Stockton on Tees TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 10 Yarm Road Stockton on Tees TS18 3NA to The Creamery Gayle Lane Hawes North Yorkshire DL8 3RN on 21 November 2017 (1 page) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
19 December 2016 | Termination of appointment of Paul Ernest Birnie as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Paul Ernest Birnie as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Paul Ernest Birnie as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Paul Ernest Birnie as a director on 16 December 2016 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2011 | Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr David Alwyne James Hartley on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Return made up to 30/05/07; full list of members (6 pages) |
9 September 2007 | Return made up to 30/05/07; full list of members (6 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
22 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page) |
11 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: innovation house yarm road stockton on tees cleveland TS18 3TN (1 page) |
22 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Company name changed jackco 104 LIMITED\certificate issued on 09/02/01 (3 pages) |
9 February 2001 | Company name changed jackco 104 LIMITED\certificate issued on 09/02/01 (3 pages) |
30 May 2000 | Incorporation (14 pages) |
30 May 2000 | Incorporation (14 pages) |