Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director Name | Gale And Phillipson Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mr Michael John Bell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Briton Hill Road Sanderstead Surrey CR2 0JJ |
Director Name | Mr Christopher Anthony Charles Harding-Edgar |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Littledene 209 Barnett Wood Lane Ashtead Surrey KT21 2DF |
Secretary Name | Mr Christopher Anthony Charles Harding-Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Littledene 209 Barnett Wood Lane Ashtead Surrey KT21 2DF |
Director Name | David Alistair Andrews |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 August 2018) |
Role | Ind Financial Adv |
Country of Residence | England |
Correspondence Address | 16 Haynes Mead Berkhamsted Hertfordshire HP4 1BU |
Director Name | Mr Timothy John Mason |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 August 2018) |
Role | Ind Financial Adv |
Country of Residence | England |
Correspondence Address | Flat 7, Kanwar Heights 2 Avondale Road South Croydon Surrey CR2 6JA |
Director Name | Mr Alan Robert Sneddon |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | indigo-ma.co.uk |
---|---|
Telephone | 020 87775993 |
Telephone region | London |
Registered Address | Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Address Matches | 4 other UK companies use this postal address |
19 at £1 | Janie Harding-edgar 9.50% Ordinary |
---|---|
19 at £1 | Marie Bell 9.50% Ordinary |
18 at £1 | Carol Mason 9.00% Ordinary |
11 at £1 | Leslie Andrews 5.50% Ordinary |
10 at £1 | David Alistair Andrews 5.00% Z |
10 at £1 | Michael John Bell 5.00% B |
10 at £1 | Mr Christopher Anthony Charles Harding-edgar 5.00% A |
10 at £1 | Timothy John Mason 5.00% Y |
29 at £1 | David Alistair Andrews 14.50% Ordinary |
22 at £1 | Timothy John Mason 11.00% Ordinary |
21 at £1 | Michael John Bell 10.50% Ordinary |
21 at £1 | Mr Christopher Anthony Charles Harding-edgar 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,392 |
Cash | £223,138 |
Current Liabilities | £98,986 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2022 (1 year ago) |
---|---|
Next Return Due | 29 September 2023 (4 days from now) |
23 November 2020 | Full accounts made up to 31 May 2020 (20 pages) |
---|---|
28 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 September 2020 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
24 September 2020 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
8 November 2019 | Total exemption full accounts made up to 31 May 2019 (20 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Peter Denis Griffin as a director on 18 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Alan Robert Sneddon as a director on 18 October 2018 (1 page) |
28 September 2018 | Confirmation statement made on 15 September 2018 with updates (6 pages) |
27 September 2018 | Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
21 August 2018 | Change of share class name or designation (2 pages) |
15 August 2018 | Resolutions
|
7 August 2018 | Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 2 August 2018 (2 pages) |
7 August 2018 | Withdrawal of a person with significant control statement on 7 August 2018 (2 pages) |
7 August 2018 | Resolutions
|
6 August 2018 | Termination of appointment of David Alistair Andrews as a director on 2 August 2018 (1 page) |
6 August 2018 | Appointment of Endeavour Secretary Limited as a secretary on 2 August 2018 (2 pages) |
6 August 2018 | Appointment of Gale and Phillipson Holdings Ltd as a director on 2 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB England to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 6 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Alan Robert Sneddon as a director on 2 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Christopher Anthony Charles Harding-Edgar as a secretary on 2 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Christopher Anthony Charles Harding-Edgar as a director on 2 August 2018 (1 page) |
6 August 2018 | Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Gallowfields House Fairfield Way Gallowfields Trading Estate Richmond North Yorkshire DL10 4TB on 6 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Timothy John Mason as a director on 2 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Michael John Bell as a director on 2 August 2018 (1 page) |
24 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (6 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (6 pages) |
16 August 2017 | Director's details changed for David Alistair Andrews on 1 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for David Alistair Andrews on 1 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Timothy John Mason on 16 August 2017 (2 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 October 2015 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 23 October 2015 (1 page) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 October 2013 | Resignation of auditor letter (1 page) |
3 October 2013 | Resignation of auditor letter (1 page) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Accounts made up to 31 March 2012 (16 pages) |
7 September 2012 | Accounts made up to 31 March 2012 (16 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
12 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
16 September 2010 | Director's details changed for Mr Timothy John Mason on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Timothy John Mason on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for David Alistair Andrews on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Mr Timothy John Mason on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for David Alistair Andrews on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Timothy John Mason on 16 September 2010 (2 pages) |
7 July 2010 | Accounts made up to 31 March 2010 (17 pages) |
7 July 2010 | Accounts made up to 31 March 2010 (17 pages) |
28 September 2009 | Director's change of particulars / timothy mason / 17/09/2009 (2 pages) |
28 September 2009 | Director's change of particulars / timothy mason / 17/09/2009 (2 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (7 pages) |
14 July 2009 | Accounts made up to 31 March 2009 (16 pages) |
14 July 2009 | Accounts made up to 31 March 2009 (16 pages) |
16 October 2008 | Return made up to 16/09/08; full list of members (6 pages) |
16 October 2008 | Return made up to 16/09/08; full list of members (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
27 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
17 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 16/09/07; no change of members (8 pages) |
16 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
16 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
2 November 2006 | Return made up to 16/09/06; full list of members (11 pages) |
2 November 2006 | Return made up to 16/09/06; full list of members (11 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (17 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (17 pages) |
30 November 2005 | Return made up to 16/09/05; full list of members
|
30 November 2005 | Return made up to 16/09/05; full list of members
|
16 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
16 December 2004 | Accounts made up to 31 March 2004 (17 pages) |
5 November 2004 | Return made up to 16/09/04; full list of members
|
5 November 2004 | Return made up to 16/09/04; full list of members
|
24 November 2003 | Accounts made up to 31 March 2003 (17 pages) |
24 November 2003 | Accounts made up to 31 March 2003 (17 pages) |
6 November 2003 | Nc inc already adjusted 18/09/03 (1 page) |
6 November 2003 | Nc inc already adjusted 18/09/03 (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
24 October 2003 | £ ic 120/100 18/09/03 £ sr 20@1=20 (1 page) |
24 October 2003 | Ad 18/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 October 2003 | Ad 18/09/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 October 2003 | £ nc 100000/99980 18/09/03 (1 page) |
24 October 2003 | £ ic 120/100 18/09/03 £ sr 20@1=20 (1 page) |
24 October 2003 | £ nc 100000/99980 18/09/03 (1 page) |
1 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 16/09/03; full list of members (9 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
4 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
4 August 2002 | Accounts made up to 31 March 2002 (15 pages) |
4 August 2002 | Accounts made up to 31 March 2002 (15 pages) |
4 February 2002 | Amending 882 iss 25/09/01 (2 pages) |
4 February 2002 | Amending 882 iss 25/09/01 (2 pages) |
31 October 2001 | Ad 25/09/00--------- £ si 119@1 (2 pages) |
31 October 2001 | Ad 25/09/00--------- £ si 119@1 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
12 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
23 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
25 September 2000 | Incorporation (17 pages) |
25 September 2000 | Incorporation (17 pages) |