Melsonby
Richmond
Yorkshire
DL10 5NS
Director Name | Frederick Howell George Beeken |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Windrush Princes Gate Narberth Dyfed SA67 8TF Wales |
Director Name | Gwendoline Anne Beeken |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Windrush Pricess Gate Narberth Dyfed SA67 8TF Wales |
Secretary Name | Joanne Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Stable Cottage Croft Road Darlington County Durham DL2 2SD |
Secretary Name | Mr Barrie George Beeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Swire Way Melsonby Richmond Yorkshire DL10 5NS |
Secretary Name | Gwendoline Anne Beeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2008) |
Role | Retired |
Correspondence Address | Windrush Pricess Gate Narberth Dyfed SA67 8TF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greeneking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 763222 |
Telephone region | Bury-St-Edmunds |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Frederick Howell George Beeken 50.00% Ordinary |
---|---|
1 at £1 | Mrs Gwendoline Anne Beeken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,985 |
Cash | £5,971 |
Current Liabilities | £10,330 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from Kenneth Easby Llp Chartered Accountants Oak House Market Place Bedale North Yorkshire DL8 1AQ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Kenneth Easby Llp Chartered Accountants Oak House Market Place Bedale North Yorkshire DL8 1AQ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 July 2010 | Director's details changed for Barrie Beeken on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Barrie Beeken on 30 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from kenneth easby & co chartered accountants oak house market place bedale yorkshire DL8 1AQ (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from kenneth easby & co chartered accountants oak house market place bedale yorkshire DL8 1AQ (1 page) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated secretary gwendoline beeken (1 page) |
29 May 2008 | Appointment terminated secretary gwendoline beeken (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members
|
28 June 2004 | Return made up to 30/06/04; full list of members
|
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 October 2003 | Return made up to 30/06/03; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 30/06/03; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members
|
8 July 2002 | Return made up to 30/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 November 2001 | Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2001 | Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 September 2000 | Company name changed benlowman LIMITED\certificate issued on 06/09/00 (3 pages) |
5 September 2000 | Company name changed benlowman LIMITED\certificate issued on 06/09/00 (3 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (19 pages) |
30 June 2000 | Incorporation (19 pages) |