Barton Nr Richmond
North Yorkshire
DL10 6JS
Director Name | Mr Trevor Alan Frankland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Glebe Close Barton Richmond North Yorkshire DL10 6JZ |
Secretary Name | Mrs Mandy Southall |
---|---|
Status | Current |
Appointed | 14 April 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 49 Silver Street Barton Richmond North Yorkshire DL10 6LX |
Director Name | Mrs Anita Marilyn Robinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(17 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Lodge Silver Street Barton Richmond DL10 6LX |
Director Name | Pauline Ann Packer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Secretary & Company Di |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ |
Secretary Name | Pauline Ann Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Secretary & Company Di |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ |
Director Name | Rev Alan Langland Glasby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2010) |
Role | Clergyman |
Correspondence Address | The Vicarage Silver Garth, Barton Richmond North Yorkshire DL10 6NG |
Director Name | Mr Jeffrey Wooff |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 2017) |
Role | Sign Maker |
Country of Residence | England |
Correspondence Address | 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ |
Telephone | 01325 377732 |
---|---|
Telephone region | Darlington |
Registered Address | 49 Silver Street Barton Richmond North Yorkshire DL10 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Barton |
Ward | Barton |
Built Up Area | Barton (Richmondshire) |
Year | 2014 |
---|---|
Turnover | £6,024 |
Net Worth | £93,471 |
Cash | £7,115 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
19 April 2018 | Director's details changed for Mr Trevor Alan Frankland on 11 April 2018 (2 pages) |
19 April 2018 | Change of details for Mr Trevor Alan Frankland as a person with significant control on 11 April 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 July 2017 | Appointment of Mrs Anita Marilyn Robinson as a director on 28 July 2017 (2 pages) |
29 July 2017 | Appointment of Mrs Anita Marilyn Robinson as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Jeffrey Wooff as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Jeffrey Wooff as a director on 28 July 2017 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Termination of appointment of Pauline Ann Packer as a director on 31 July 2015 (1 page) |
20 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
20 August 2015 | Termination of appointment of Pauline Ann Packer as a director on 31 July 2015 (1 page) |
20 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
21 August 2014 | Annual return made up to 31 July 2014 no member list (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2013 | Annual return made up to 26 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 26 July 2013 no member list (5 pages) |
23 May 2013 | Appointment of Mrs Mandy Southall as a secretary (1 page) |
23 May 2013 | Registered office address changed from 49 49 Silver Street Barton Richmond North Yorkshire DL10 6LX United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 49 49 Silver Street Barton Richmond North Yorkshire DL10 6LX United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Appointment of Mrs Mandy Southall as a secretary (1 page) |
10 May 2013 | Registered office address changed from 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ on 10 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Pauline Packer as a secretary (1 page) |
9 May 2013 | Termination of appointment of Pauline Packer as a secretary (1 page) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 July 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
27 July 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 July 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
30 July 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 August 2010 | Appointment of Jeffrey Wooff as a director (3 pages) |
13 August 2010 | Appointment of Jeffrey Wooff as a director (3 pages) |
10 August 2010 | Director's details changed for Geoffrey Howard Burn on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Trevor Alan Frankland on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Pauline Ann Packer on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Geoffrey Howard Burn on 26 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Pauline Ann Packer on 26 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
10 August 2010 | Director's details changed for Trevor Alan Frankland on 26 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 26 July 2010 no member list (5 pages) |
27 April 2010 | Termination of appointment of Alan Glasby as a director (1 page) |
27 April 2010 | Termination of appointment of Alan Glasby as a director (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2009 | Annual return made up to 26/07/09 (3 pages) |
28 July 2009 | Annual return made up to 26/07/09 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 July 2008 | Annual return made up to 26/07/08 (3 pages) |
28 July 2008 | Annual return made up to 26/07/08 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Annual return made up to 26/07/07 (2 pages) |
2 August 2007 | Annual return made up to 26/07/07 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Annual return made up to 26/07/06 (2 pages) |
9 August 2006 | Annual return made up to 26/07/06 (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 August 2005 | Annual return made up to 26/07/05 (5 pages) |
17 August 2005 | Annual return made up to 26/07/05 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2004 | Annual return made up to 26/07/04 (5 pages) |
30 July 2004 | Annual return made up to 26/07/04 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 August 2003 | Annual return made up to 26/07/03 (5 pages) |
11 August 2003 | Annual return made up to 26/07/03 (5 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 August 2002 | Annual return made up to 26/07/02 (5 pages) |
6 August 2002 | Annual return made up to 26/07/02 (5 pages) |
1 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
1 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 August 2001 | Annual return made up to 26/07/01 (4 pages) |
13 August 2001 | Annual return made up to 26/07/01 (4 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
26 July 2000 | Incorporation (36 pages) |
26 July 2000 | Incorporation (36 pages) |