Northallerton
North Yorkshire
DL6 3QX
Director Name | Mr Martin Nimrod Binks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Commercial Grower |
Country of Residence | England |
Correspondence Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
Secretary Name | Barbara Anne O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lenham Close Billingham Cleveland TS22 5RJ |
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr David Andrew Binks 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of David Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Registered office address changed from Oak Tree Farm Bullamoor Northallerton North Yorkshire DL6 3RA on 18 October 2010 (1 page) |
18 October 2010 | Termination of appointment of Barbara O'brien as a secretary (1 page) |
18 October 2010 | Termination of appointment of Barbara O'brien as a secretary (1 page) |
18 October 2010 | Registered office address changed from Oak Tree Farm Bullamoor Northallerton North Yorkshire DL6 3RA on 18 October 2010 (1 page) |
17 August 2010 | Director's details changed for Martin Binks on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Martin Binks on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Martin Binks on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from Cleveland Business Centre Unit 107 1 Watson Street Middlesbrough Cleveland TS1 2RQ England on 24 February 2010 (1 page) |
22 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
15 June 2009 | Full accounts made up to 31 March 2009 (1 page) |
15 June 2009 | Full accounts made up to 31 March 2009 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page) |
18 September 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
15 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
7 June 2007 | Accounts made up to 31 March 2006 (1 page) |
7 June 2007 | Accounts made up to 31 March 2006 (1 page) |
19 September 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 March 2006 | Company name changed westonbirt gardens landscapes li mited\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed westonbirt gardens landscapes li mited\certificate issued on 24/03/06 (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
10 January 2006 | Accounts made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts made up to 31 March 2005 (1 page) |
11 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
12 January 2005 | Accounts made up to 31 March 2004 (1 page) |
12 January 2005 | Accounts made up to 31 March 2004 (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
11 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
11 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
10 August 2003 | Accounts made up to 31 March 2003 (1 page) |
10 August 2003 | Accounts made up to 31 March 2003 (1 page) |
25 January 2003 | Accounts made up to 31 March 2002 (1 page) |
25 January 2003 | Accounts made up to 31 March 2002 (1 page) |
3 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
20 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
20 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 June 2001 | Incorporation (13 pages) |
22 June 2001 | Incorporation (13 pages) |