Warthill
York
North Yorkshire
YO19 5XR
Secretary Name | James Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Felindre Sandy Lane Stockton On The Forest York North Yorkshire YO32 9UR |
Secretary Name | Tara Joane Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | Edge Of The Wood Northgate Lane Warthill York North Yorkshire YO19 5XR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mrs Carol Penelope Woodhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415,531 |
Cash | £446,035 |
Current Liabilities | £52,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|---|
26 October 2015 | Delivered on: 11 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 September 2018 | Registration of charge 041522900002, created on 25 September 2018 (27 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Carol Penelope Hall on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Carol Penelope Hall on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 January 2016 | Registered office address changed from Edge of the Wood Northgate Lane Warthill York North Yorkshire YO19 5XR to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Edge of the Wood Northgate Lane Warthill York North Yorkshire YO19 5XR to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 5 January 2016 (1 page) |
11 November 2015 | Registration of charge 041522900001, created on 26 October 2015 (23 pages) |
11 November 2015 | Registration of charge 041522900001, created on 26 October 2015 (23 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Termination of appointment of Tara Goldsmith as a secretary (1 page) |
16 December 2013 | Termination of appointment of Tara Goldsmith as a secretary (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Tara Joane Goldsmith on 4 November 2011 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 March 2011 | Registered office address changed from Mckechnie Plastic Components Bridgeworks, Stamford Bridge York North Yorkshire YO41 1AL on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Carol Penelope Hall on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Carol Penelope Hall on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Mckechnie Plastic Components Bridgeworks, Stamford Bridge York North Yorkshire YO41 1AL on 21 March 2011 (1 page) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Company name changed penny hall associates LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Company name changed penny hall associates LIMITED\certificate issued on 15/10/10
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
29 September 2010 | Change of name notice (1 page) |
29 September 2010 | Change of name notice (1 page) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 01/02/04; full list of members
|
6 February 2004 | Return made up to 01/02/04; full list of members
|
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Return made up to 01/02/03; full list of members
|
11 March 2003 | Return made up to 01/02/03; full list of members
|
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: felindre sandy lane stockton on the forest york YO32 9UR (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: felindre sandy lane stockton on the forest york YO32 9UR (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 01/02/02; full list of members
|
10 May 2002 | Return made up to 01/02/02; full list of members
|
7 June 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 June 2001 | Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
1 February 2001 | Incorporation (20 pages) |
1 February 2001 | Incorporation (20 pages) |