Catterick
Richmond
North Yorkshire
DL10 7NH
Director Name | Andrew Edward Curry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Warehouse Senior Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chapel Riggs Catterick Village Richmond North Yorkshire DL10 7NH |
Director Name | Samantha Jayne Alderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 2007) |
Role | Care Assistant |
Correspondence Address | 7 Chapel Riggs Catterick Village Richmond North Yorkshire DL10 7NH |
Director Name | Martin Wiiliam Metcalfe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 July 2004) |
Role | Stonemason |
Correspondence Address | 9 Chapel Riggs Catterick Village Richmond North Yorkshire DL10 7NH |
Director Name | Christine Kingsland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2008) |
Role | Cook |
Correspondence Address | 5 Chapel Riggs Richmond North Yorkshire DL10 7NH |
Director Name | Christine Kingsland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2008) |
Role | Cook |
Correspondence Address | 5 Chapel Riggs Richmond North Yorkshire DL10 7NH |
Director Name | Sharon Spink |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Health Care Assistant |
Correspondence Address | 9 Chapel Riggs Catterick Village Richmond North Yorkshire DL10 7NH |
Director Name | Mrs Joanne Cunnington |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 November 2017) |
Role | Hairdresser |
Correspondence Address | 2 Chapel Riggs Catterick North Yorkshire DL10 7NH |
Director Name | Janice Mary Palmer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2014) |
Role | Bank Clerk |
Country of Residence | North Yorkshire England |
Correspondence Address | 5 Chapel Riggs Catterick Village North Yorkshire DL10 7NH |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Director Name | Annington Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2003) |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Secretary Name | Greenhart Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2008) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Registered Address | The Lumen St James Boulevard Newcastle Upon Tyne NE4 5BZ |
---|
1 at £1 | A.e. Curry 8.33% Ordinary B |
---|---|
1 at £1 | Dean Ryan Wilson 8.33% Ordinary B |
1 at £1 | Home Group LTD 8.33% Ordinary B |
1 at £1 | Mr D.s. Cunnington & Joanne Cunnington 8.33% Ordinary B |
1 at £1 | Mr M. Balister & Mrs M.l. Balister 8.33% Ordinary B |
1 at £1 | Mr M.j. Ramsey 8.33% Ordinary B |
1 at £1 | Mr P.b.w. Martin & Ms L.s. Akers 8.33% Ordinary B |
1 at £1 | Mrs Charis Anne Gracie & Mr G.m.h. Gracie 8.33% Ordinary B |
1 at £1 | Mrs N. Thrift & Mr K. Thrift 8.33% Ordinary B |
1 at £1 | Mrs Sharon Spink & Mr C. Spink 8.33% Ordinary B |
1 at £1 | Orville Anthony Palmer & Janice Mary Palmer 8.33% Ordinary B |
1 at £1 | Pauline Mary Curtis 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,804 |
Cash | £3,059 |
Current Liabilities | £1,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
21 August 2017 | Notification of a person with significant control statement (3 pages) |
18 July 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 February 2015 | Termination of appointment of Sharon Spink as a director on 1 December 2014 (1 page) |
23 February 2015 | Termination of appointment of Sharon Spink as a director on 1 December 2014 (1 page) |
12 December 2014 | Appointment of Andrew Edward Curry as a director on 3 September 2014 (3 pages) |
12 December 2014 | Appointment of Andrew Edward Curry as a director on 3 September 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Termination of appointment of Janice Mary Palmer as a director on 1 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Janice Mary Palmer as a director on 1 September 2014 (1 page) |
29 August 2014 | Annual return made up to 4 June 2014 (6 pages) |
29 August 2014 | Annual return made up to 4 June 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 November 2012 | Director's details changed for Joanne Burton on 3 April 2010 (2 pages) |
5 November 2012 | Director's details changed for Joanne Burton on 3 April 2010 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Appointment of Janice Mary Palmer as a director (4 pages) |
27 March 2012 | Annual return made up to 15 March 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (11 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Return made up to 15/03/09; full list of members (12 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Appointment terminated secretary greenhart estate management LIMITED (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from greenhart estate management 10 works road letchworth hertfordshire SG6 1LB (1 page) |
11 August 2008 | Appointment terminated director christine kingsland (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 September 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 September 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
18 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 15/03/04; full list of members
|
5 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
22 April 2003 | Return made up to 15/03/03; full list of members (13 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: greenhart estate management LTD cpm house, works road letchworth garden city hertfordshire SG6 1LB (1 page) |
13 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page) |
26 April 2001 | New director appointed (5 pages) |
20 April 2001 | Resolutions
|
18 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Resolutions
|
11 April 2001 | Company name changed filbuk 648 LIMITED\certificate issued on 11/04/01 (3 pages) |
15 March 2001 | Incorporation (21 pages) |