Low Row
Richmond
North Yorkshire
DL11 6PW
Director Name | Mrs Gail Patricia Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Old School House Hurst Richmond North Yorkshire DL11 7NW |
Director Name | Mr Michael Evershed |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 14 Overton Garth Reeth Richmond DL11 6SB |
Director Name | Mr Nicholas Andrew Caldwell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | Heatherdale Reeth Richmond DL11 6TQ |
Director Name | Mr Richard Donald Good |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | Tyneholme Reeth Richmond DL11 6SE |
Director Name | Mr Martin Anthony Cluderay |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(19 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 27 Quaker Close Reeth Richmond DL11 6UY |
Director Name | Mr Michael Dennis Keenan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | School House Silver Street Reeth Richmond DL11 6SP |
Director Name | Miss Helen Elizabeth Guy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Trustee/Manager |
Country of Residence | England |
Correspondence Address | 28 Quaker Close Reeth Richmond DL11 6UY |
Director Name | Mrs Penelope Claire O'Regan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 2 Silver Street Reeth Richmond DL11 6SP |
Director Name | Mr Mark Timothy Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck Cottage Grinton Richmond North Yorkshire DL11 6HR |
Secretary Name | Mrs Penelope Claire O'Regan |
---|---|
Status | Current |
Appointed | 06 September 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 2 Silver Street Reeth Richmond North Yorkshire DL11 6SP |
Director Name | Robert Howard Gale |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired Fire Fighter |
Country of Residence | England |
Correspondence Address | Kitley Cottage Arkengarthdale Richmond North Yorkshire DL11 6RR |
Director Name | Mr Richard Donald Good |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Ghyll Arkletown Arkengarthdale Richmond North Yorkshire DL11 6EU |
Director Name | Joan Ann Graveson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Low Row Richmond North Yorkshire DL11 6NE |
Director Name | Oswin James Kendall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Farmer Butcher |
Correspondence Address | Kendall Place Reeth Richmond North Yorkshire DL11 6TS |
Director Name | Thomas William Harold Brown |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Farmer |
Correspondence Address | Scarr House Grinton Richmond North Yorkshire DL11 6HL |
Director Name | Keith Munro Allen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 3 Back Lane Reeth Richmond North Yorkshire DL11 6UZ |
Director Name | Raymond Alderson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired Farmer |
Correspondence Address | Holme View Low Row Richmond North Yorkshire DL11 6PE |
Secretary Name | Joan Ann Graveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Long House Low Row Richmond North Yorkshire DL11 6NE |
Director Name | Kevin John Lancaster |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 April 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fellgate Dowbiggin Sedbergh Cumbria LA10 5LS |
Secretary Name | Graham Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2011) |
Role | Manager |
Correspondence Address | Emilys Cottage Sunnybrow Back Lane Reeth Richmond North Yorkshire DL11 6TJ |
Director Name | Gavin Peter Graveson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2008) |
Role | Education Consultant |
Correspondence Address | The Long House Low Row In Swaledale Richmond North Yorkshire DL11 6NE |
Director Name | Lorna Elizabeth Kitchin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oakgill 26 Quaker Close Reeth Richmond North Yorkshire DL11 6UY |
Director Name | Judith Mills |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2011) |
Role | Retired |
Correspondence Address | Sorrel Sykes Reeth Richmond Nth Yorks DL11 6TJ |
Director Name | Mrs Rita Lawson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
Secretary Name | Kathleen Anne Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2012) |
Role | Company Director |
Correspondence Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
Director Name | John William Blackie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Andrew John Bedford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 September 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Glory Be Low Row Richmond North Yorkshire DL11 6PS |
Secretary Name | Mr Andrew John Bedford |
---|---|
Status | Resigned |
Appointed | 29 October 2012(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Stephen Ingham |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Trough House Low Row Richmond North Yorkshire DL11 6PH |
Director Name | Ms Margaret Lowndes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ellers House Langthwaite Richmond North Yorkshire DL11 6RE |
Director Name | Mr Ian Bethune |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Top Farm Arkengarthdale Richmond North Yorkshire DL11 6RR |
Director Name | Mr Richard Beal |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Burnside Reeth Richmond North Yorkshire DL11 6SG |
Director Name | Mrs Hannah Louise Gillson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2022) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | Chisel Cottage Reeth Richmond DL11 6TQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.hudsonhouse.org |
---|---|
Email address | [email protected] |
Telephone | 01748 884485 |
Telephone region | Richmond |
Registered Address | Hudson House Anvil Square Reeth Richmond North Yorkshire DL11 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Built Up Area | Reeth |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £346,953 |
Cash | £12,264 |
Current Liabilities | £11,962 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
1 May 2003 | Delivered on: 9 May 2003 Persons entitled: The First Secretary of State Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hudson house reeth richmond north yorkshire t/no: NYK276014. Outstanding |
---|
13 September 2023 | Termination of appointment of Helen Elizabeth Guy as a director on 5 September 2023 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
5 December 2022 | Termination of appointment of Hannah Louise Gillson as a director on 5 December 2022 (1 page) |
8 September 2022 | Director's details changed for Mr Mark Timothy Jones on 6 September 2022 (2 pages) |
8 September 2022 | Appointment of Mr Mark Timothy Jones as a director on 6 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Andrew John Bedford as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Appointment of Mrs Penelope Claire O'regan as a secretary on 6 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Andrew John Bedford as a director on 6 September 2022 (1 page) |
9 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 March 2022 | Appointment of Mrs Hannah Louise Gillson as a director on 30 March 2022 (2 pages) |
10 December 2021 | Appointment of Penelope Claire O'regan as a director on 24 November 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 April 2021 | Termination of appointment of Margaret Olive Sparke as a director on 15 April 2021 (1 page) |
15 March 2021 | Appointment of Miss Helen Elizabeth Guy as a director on 9 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Michael Dennis Keenan as a director on 9 March 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
12 July 2020 | Appointment of Mr Martin Anthony Cluderay as a director on 7 July 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 December 2019 | Termination of appointment of Naomi Sarah Nathan-Thomas as a director on 30 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Rita Lawson as a director on 30 November 2019 (1 page) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Richard Donald Good as a director on 16 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Nicholas Andrew Caldwell as a director on 16 April 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 April 2019 | Appointment of Mrs Naomi Sarah Nathan-Thomas as a director on 16 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Margaret Lowndes as a director on 16 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Ian Bethune as a director on 16 April 2019 (1 page) |
21 March 2019 | Appointment of Mr Michael Evershed as a director on 20 March 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page) |
22 January 2018 | Termination of appointment of Keith Munro Allen as a director on 31 December 2017 (1 page) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Termination of appointment of Richard Beal as a director on 7 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Richard Beal as a director on 7 March 2017 (1 page) |
20 January 2017 | Termination of appointment of Stephen Ingham as a director on 24 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Stephen Ingham as a director on 24 November 2016 (1 page) |
13 July 2016 | Appointment of Mr Richard Beal as a director on 26 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of John William Blackie as a director on 27 April 2016 (1 page) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 July 2016 | Appointment of Mr Ian Bethune as a director on 26 April 2016 (2 pages) |
13 July 2016 | Termination of appointment of John William Blackie as a director on 27 April 2016 (1 page) |
13 July 2016 | Appointment of Mr Ian Bethune as a director on 26 April 2016 (2 pages) |
13 July 2016 | Appointment of Ms Margaret Lowndes as a director on 26 April 2016 (2 pages) |
13 July 2016 | Appointment of Mr Richard Beal as a director on 26 April 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
13 July 2016 | Appointment of Ms Margaret Lowndes as a director on 26 April 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 August 2015 | Annual return made up to 8 July 2015 no member list (9 pages) |
1 August 2015 | Annual return made up to 8 July 2015 no member list (9 pages) |
1 August 2015 | Annual return made up to 8 July 2015 no member list (9 pages) |
31 July 2015 | Appointment of Mrs Gail Patricia Hall as a director on 30 June 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Gail Patricia Hall as a director on 30 June 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 March 2015 | Appointment of Mr Stephen Ingham as a director on 17 February 2015 (2 pages) |
8 March 2015 | Appointment of Mr Stephen Ingham as a director on 17 February 2015 (2 pages) |
30 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
30 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 April 2014 | Termination of appointment of Kevin Lancaster as a director (1 page) |
20 April 2014 | Termination of appointment of Kevin Lancaster as a director (1 page) |
14 February 2014 | Termination of appointment of Robert Gale as a director (1 page) |
14 February 2014 | Termination of appointment of Robert Gale as a director (1 page) |
6 August 2013 | Annual return made up to 8 July 2013 no member list (9 pages) |
6 August 2013 | Annual return made up to 8 July 2013 no member list (9 pages) |
6 August 2013 | Annual return made up to 8 July 2013 no member list (9 pages) |
22 April 2013 | Termination of appointment of Richard Good as a director (2 pages) |
22 April 2013 | Termination of appointment of Richard Good as a director (2 pages) |
22 April 2013 | Termination of appointment of Lorna Kitchin as a director (2 pages) |
22 April 2013 | Termination of appointment of Kathleen Raw as a director (2 pages) |
22 April 2013 | Termination of appointment of Kathleen Raw as a director (2 pages) |
22 April 2013 | Termination of appointment of Lorna Kitchin as a director (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Appointment of Keith Munro Allen as a director (3 pages) |
18 December 2012 | Appointment of Keith Munro Allen as a director (3 pages) |
29 October 2012 | Termination of appointment of Kathleen Raw as a secretary (1 page) |
29 October 2012 | Appointment of Mr Andrew John Bedford as a secretary (1 page) |
29 October 2012 | Appointment of Mr Andrew John Bedford as a secretary (1 page) |
29 October 2012 | Termination of appointment of Kathleen Raw as a secretary (1 page) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
30 July 2012 | Annual return made up to 8 July 2012 no member list (11 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 March 2012 | Termination of appointment of Beverley Rutter as a director (2 pages) |
23 March 2012 | Termination of appointment of Beverley Rutter as a director (2 pages) |
7 March 2012 | Appointment of Andrew John Bedford as a director (3 pages) |
7 March 2012 | Appointment of Andrew John Bedford as a director (3 pages) |
25 November 2011 | Appointment of John William Blackie as a director (3 pages) |
25 November 2011 | Appointment of John William Blackie as a director (3 pages) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (10 pages) |
2 August 2011 | Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (10 pages) |
2 August 2011 | Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 8 July 2011 no member list (10 pages) |
2 August 2011 | Director's details changed for Kevin John Lancaster on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Lorna Elizabeth Kitchin on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Howard Gale on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Beverley Jayne Rutter on 1 January 2011 (2 pages) |
7 June 2011 | Termination of appointment of Graham Wilkinson as a secretary (2 pages) |
7 June 2011 | Appointment of Kathleen Anne Raw as a secretary (3 pages) |
7 June 2011 | Appointment of Kathleen Anne Raw as a secretary (3 pages) |
7 June 2011 | Termination of appointment of Graham Wilkinson as a secretary (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 April 2011 | Appointment of Rita Lawson as a director (3 pages) |
12 April 2011 | Appointment of Rita Lawson as a director (3 pages) |
18 February 2011 | Termination of appointment of Thomas Brown as a director (2 pages) |
18 February 2011 | Termination of appointment of Raymond Alderson as a director (2 pages) |
18 February 2011 | Termination of appointment of John Blackie as a director (2 pages) |
18 February 2011 | Termination of appointment of Judith Mills as a director (2 pages) |
18 February 2011 | Termination of appointment of Judith Mills as a director (2 pages) |
18 February 2011 | Termination of appointment of John Blackie as a director (2 pages) |
18 February 2011 | Termination of appointment of Oswin Kendall as a director (2 pages) |
18 February 2011 | Termination of appointment of Raymond Alderson as a director (2 pages) |
18 February 2011 | Termination of appointment of Oswin Kendall as a director (2 pages) |
18 February 2011 | Termination of appointment of Thomas Brown as a director (2 pages) |
4 August 2010 | Annual return made up to 8 July 2010 (25 pages) |
4 August 2010 | Annual return made up to 8 July 2010 (25 pages) |
4 August 2010 | Annual return made up to 8 July 2010 (25 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
19 March 2010 | Appointment of Margaret Olive Sparke as a director (3 pages) |
19 March 2010 | Appointment of Margaret Olive Sparke as a director (3 pages) |
4 August 2009 | Appointment terminated director jacqueline pealing (1 page) |
4 August 2009 | Appointment terminated director jacqueline pealing (1 page) |
30 July 2009 | Annual return made up to 09/07/09 (14 pages) |
30 July 2009 | Annual return made up to 09/07/09 (14 pages) |
20 January 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 July 2008 | Annual return made up to 06/07/08 (9 pages) |
24 July 2008 | Annual return made up to 06/07/08 (9 pages) |
28 February 2008 | Director appointed judith mills (2 pages) |
28 February 2008 | Director appointed judith mills (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
17 July 2007 | Annual return made up to 06/07/07 (9 pages) |
17 July 2007 | Annual return made up to 06/07/07 (9 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
18 July 2006 | Annual return made up to 06/07/06
|
18 July 2006 | Annual return made up to 06/07/06
|
11 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
5 July 2005 | Annual return made up to 06/07/05 (8 pages) |
5 July 2005 | Annual return made up to 06/07/05 (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
10 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
10 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
12 July 2004 | Annual return made up to 06/07/04 (8 pages) |
12 July 2004 | Annual return made up to 06/07/04 (8 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
31 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 August 2003 | Annual return made up to 06/07/03
|
8 August 2003 | Annual return made up to 06/07/03
|
9 May 2003 | Particulars of mortgage/charge (6 pages) |
9 May 2003 | Particulars of mortgage/charge (6 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: the long house low row richmond north yorkshire DL11 6NE (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: the long house low row richmond north yorkshire DL11 6NE (1 page) |
12 February 2003 | New director appointed (2 pages) |
26 July 2002 | Annual return made up to 06/07/02
|
26 July 2002 | Annual return made up to 06/07/02
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
6 July 2001 | Incorporation (25 pages) |
6 July 2001 | Incorporation (25 pages) |