Battersby
Gt Ayton
North Yorkshire
TS9 6LU
Director Name | Alan Reginald Williams |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Mr Thomas Rayner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Ms Carole Anne Morgan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Mr's Mary Elizabeth McAndrew |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Coach Road Sleights Whitby North Yorkshire YO22 5AA |
Director Name | Mr Peter Thomas Myers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Lichfield Close Beverley HU17 8PX |
Director Name | Mr William Stephen Breakell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Middleton Road Pickering North Yorkshire YO18 8AL |
Director Name | Stephen Damian Payne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Team Leader Transport Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Busby Way Yarm Cleveland TS15 9RU |
Director Name | Maurice Hatton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Terrace Whitby North Yorkshire YO21 3EZ |
Secretary Name | John Neil Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lowdale Lane Sleights Whitby North Yorkshire YO22 5BU |
Director Name | Clive Hopkinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2005) |
Role | Planning & Dept Manager |
Correspondence Address | 4 Silver Street Thornton Steward Ripon North Yorkshire HG4 4BE |
Director Name | Lindsey Clare Metcalf |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2005) |
Role | Rail Manager |
Correspondence Address | 510 Box Works 1 Worsley Street Manchester Lancashire M27 6EX |
Director Name | Mr Christopher Kimberley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 March 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hunters Lane Simmondley Glossop Derbyshire SK13 9XX |
Director Name | Andrew David Easson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Rail Officer |
Country of Residence | England |
Correspondence Address | 30 Water Lane Dunnington York North Yorkshire YO19 5NS |
Director Name | Stephen Anthony Butcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2010) |
Role | Area Director North |
Country of Residence | England |
Correspondence Address | 56 Old Wortley Road Kimberworth Rotherham South Yorkshire S61 1NH |
Director Name | Mr Philip Martin Benham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 August 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Maple House Welburn York North Yorkshire YO60 7EQ |
Director Name | Prof Paul Stuart Salveson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90a Radcliffe Road Slaithwaite Huddersfield West Yorkshire HD7 4EZ |
Director Name | Mrs Susan Boyce |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Cllr Godfrey Winston Allanson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Howardian View Great Barugh Malton North Yorkshire YO17 6UZ |
Director Name | Barry James Hearsey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2012) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Rowans 2 Wainds Field Kirkbymoorside North Yorkshire YO62 6JG |
Director Name | Charlene Kane |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2011) |
Role | Head Of Stations & External Relations |
Country of Residence | United Kingdom |
Correspondence Address | 44a Northen Rail Offices Newcastle Central Station Neville Street Newcastle NE1 5DL |
Director Name | Mrs Erika Jane Allen |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2011) |
Role | Head Of Stations & External Relations |
Country of Residence | United Kingdom |
Correspondence Address | Room 44 Central Station, Neville Street Newcastle Upon Tyne NE1 5DL |
Director Name | Mr David Waddington |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Filey Road Scarborough North Yorkshire YO11 2TU |
Secretary Name | Mrs Susan Boyce |
---|---|
Status | Resigned |
Appointed | 16 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | 17 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Mr Thomas Niall Carson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Groves Bank Woodlands Drive Sleights Whitby North Yorkshire YO21 1RY |
Director Name | Mr Stuart Andrew Rands |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2013) |
Role | Corporate Relations Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Aintree House 1 York Place Leeds LS1 2DR |
Director Name | Mr Graham Giles North |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2014) |
Role | Policy Support Officer |
Country of Residence | England |
Correspondence Address | County Hall County Hall Northallerton North Yorkshire DL7 8AD |
Director Name | Mrs Heather Moorhouse |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 February 2020) |
Role | Account Administrator |
Country of Residence | England |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Mr Peter Thomas Myers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2019) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | Howardian View Great Barugh Malton North Yorkshire YO17 6UZ |
Director Name | Mr Jeremy Swift |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Howardian View Great Barugh Malton North Yorkshire YO17 6UZ |
Director Name | Mr Christopher Ian Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Mr Guy Coulson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2023) |
Role | Tree Surgeon |
Country of Residence | England |
Correspondence Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
Director Name | Mr's Penelope Anne Cockill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2023(20 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 09 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Brook Park Briggswath Whitby North Yorkshire YO21 1RT |
Director Name | Mr Robert James Cockill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2023(20 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 09 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Brook Park Briggswath Whitby North Yorkshire YO21 1RT |
Director Name | Mr Rupert William Timothy Bent |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Voyagers’ View White Horse Yard Whitby North Yorkshire YO22 4BW |
Website | eskvalleyrailway.co.uk |
---|---|
Telephone | 01947 601987 |
Telephone region | Whitby |
Registered Address | Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Ingleby Greenhow |
Ward | Great Ayton |
Year | 2013 |
---|---|
Net Worth | £11,840 |
Cash | £30,166 |
Current Liabilities | £33,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
26 January 2024 | Termination of appointment of Rupert William Timothy Bent as a director on 19 January 2024 (1 page) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 November 2023 | Termination of appointment of Robert James Cockill as a director on 9 November 2023 (1 page) |
15 November 2023 | Appointment of Mr Peter Thomas Myers as a director on 8 November 2023 (2 pages) |
15 November 2023 | Termination of appointment of Penelope Anne Cockill as a director on 9 November 2023 (1 page) |
15 November 2023 | Appointment of Mr Rupert William Timothy Bent as a director on 9 November 2023 (2 pages) |
15 September 2023 | Termination of appointment of Christopher Ian Price as a director on 14 September 2023 (1 page) |
11 June 2023 | Termination of appointment of Guy Coulson as a director on 1 June 2023 (1 page) |
8 February 2023 | Appointment of Mr's Penelope Anne Cockill as a director on 7 February 2023 (2 pages) |
7 February 2023 | Appointment of Mr Robert James Cockill as a director on 7 February 2023 (2 pages) |
1 February 2023 | Appointment of Mr's Mary Elizabeth Mcandrew as a director on 30 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 September 2020 | Termination of appointment of Heather Moorhouse as a director on 6 February 2020 (1 page) |
31 January 2020 | Registered office address changed from Howardian View Great Barugh Malton North Yorkshire YO17 6UZ England to Battersby House Battersby House Battersby Gt Ayton North Yorkshire TS9 6LU on 31 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Jeremy Swift as a director on 16 December 2019 (1 page) |
23 October 2019 | Appointment of Ms Carole Anne Morgan as a director on 17 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Guy Coulson as a director on 17 October 2019 (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Termination of appointment of Peter Thomas Myers as a director on 23 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Godfrey Winston Allanson as a director on 16 May 2019 (1 page) |
17 April 2019 | Appointment of Mr Thomas Rayner as a director on 17 April 2019 (2 pages) |
11 February 2019 | Director's details changed for Alan Reginald Williams on 30 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Councillor Godfrey Winston Allanson on 30 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Christopher Ian Price on 30 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Peter Thomas Myers on 30 January 2019 (2 pages) |
5 February 2019 | Director's details changed for John Neil Buxton on 30 January 2019 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
7 June 2018 | Registered office address changed from The Coliseum Victoria Place Whitby North Yorkshire YO21 1EZ to Howardian View Great Barugh Malton North Yorkshire YO17 6UZ on 7 June 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Director's details changed for John Neil Buxton on 31 January 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 September 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
29 September 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
10 October 2016 | Termination of appointment of David Waddington as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of David Waddington as a director on 6 October 2016 (1 page) |
11 August 2016 | Appointment of Mr Peter Thomas Myers as a director on 13 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Christopher Ian Price as a director on 13 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Christopher Ian Price as a director on 13 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Peter Thomas Myers as a director on 13 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Jeremy Swift as a director on 13 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Jeremy Swift as a director on 13 July 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 July 2016 | Termination of appointment of Susan Boyce as a director on 11 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Susan Boyce as a secretary on 11 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Susan Boyce as a director on 11 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Susan Boyce as a secretary on 11 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Thomas Niall Carson as a director on 11 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Thomas Niall Carson as a director on 11 July 2016 (1 page) |
17 March 2016 | Annual return made up to 18 February 2016 no member list (9 pages) |
17 March 2016 | Annual return made up to 18 February 2016 no member list (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 September 2015 | Appointment of Mrs Heather Moorhouse as a director on 15 July 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Heather Moorhouse as a director on 15 July 2015 (2 pages) |
28 February 2015 | Annual return made up to 18 February 2015 no member list (8 pages) |
28 February 2015 | Annual return made up to 18 February 2015 no member list (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Termination of appointment of Philip Martin Benham as a director on 25 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip Martin Benham as a director on 25 August 2014 (1 page) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
9 June 2014 | Termination of appointment of Graham North as a director (1 page) |
9 June 2014 | Termination of appointment of Stephen Payne as a director (1 page) |
9 June 2014 | Termination of appointment of Stephen Payne as a director (1 page) |
9 June 2014 | Termination of appointment of Graham North as a director (1 page) |
8 March 2014 | Termination of appointment of Maurice Hatton as a director (1 page) |
8 March 2014 | Termination of appointment of Maurice Hatton as a director (1 page) |
8 March 2014 | Termination of appointment of Stuart Rands as a director (1 page) |
8 March 2014 | Annual return made up to 18 February 2014 no member list (11 pages) |
8 March 2014 | Annual return made up to 18 February 2014 no member list (11 pages) |
8 March 2014 | Termination of appointment of Stuart Rands as a director (1 page) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 18 February 2013 no member list (13 pages) |
27 February 2013 | Termination of appointment of Barry Hearsey as a director (1 page) |
27 February 2013 | Annual return made up to 18 February 2013 no member list (13 pages) |
27 February 2013 | Termination of appointment of Barry Hearsey as a director (1 page) |
26 February 2013 | Termination of appointment of Barry Hearsey as a director (1 page) |
26 February 2013 | Termination of appointment of Barry Hearsey as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 18 February 2012 no member list (14 pages) |
13 March 2012 | Annual return made up to 18 February 2012 no member list (14 pages) |
5 March 2012 | Appointment of Mr Graham Giles North as a director (2 pages) |
5 March 2012 | Appointment of Mr Stuart Andrew Rands as a director (2 pages) |
5 March 2012 | Appointment of Mr Stuart Andrew Rands as a director (2 pages) |
5 March 2012 | Appointment of Mr Graham Giles North as a director (2 pages) |
15 February 2012 | Appointment of Mr Thomas Niall Carson as a director (2 pages) |
15 February 2012 | Appointment of Mr Thomas Niall Carson as a director (2 pages) |
14 February 2012 | Termination of appointment of Andrew Easson as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Easson as a director (1 page) |
29 July 2011 | Appointment of Mr David Waddington as a director (2 pages) |
29 July 2011 | Appointment of Mr David Waddington as a director (2 pages) |
29 July 2011 | Appointment of Mrs Susan Boyce as a secretary (2 pages) |
29 July 2011 | Appointment of Mrs Susan Boyce as a secretary (2 pages) |
28 July 2011 | Termination of appointment of John Buxton as a secretary (1 page) |
28 July 2011 | Termination of appointment of Paul Salveson as a director (1 page) |
28 July 2011 | Termination of appointment of Paul Salveson as a director (1 page) |
28 July 2011 | Termination of appointment of Charlene Kane as a director (1 page) |
28 July 2011 | Registered office address changed from Rail and River Centre Canal Side New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 28 July 2011 (1 page) |
28 July 2011 | Termination of appointment of Charlene Kane as a director (1 page) |
28 July 2011 | Termination of appointment of John Buxton as a secretary (1 page) |
28 July 2011 | Registered office address changed from Rail and River Centre Canal Side New Street Slaithwaite Huddersfield West Yorkshire HD7 5AB on 28 July 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 May 2011 | Termination of appointment of Erika Allen as a director (1 page) |
11 May 2011 | Termination of appointment of Erika Allen as a director (1 page) |
2 March 2011 | Annual return made up to 18 February 2011 no member list (14 pages) |
2 March 2011 | Annual return made up to 18 February 2011 no member list (14 pages) |
15 October 2010 | Appointment of Mrs Erika Jane Allen as a director (2 pages) |
15 October 2010 | Appointment of Mrs Erika Jane Allen as a director (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 March 2010 | Appointment of Charlene Kane as a director (3 pages) |
17 March 2010 | Appointment of Charlene Kane as a director (3 pages) |
24 February 2010 | Annual return made up to 18 February 2010 no member list (7 pages) |
24 February 2010 | Annual return made up to 18 February 2010 no member list (7 pages) |
23 February 2010 | Director's details changed for John Neil Buxton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Councillor Godfrey Winston Allanson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Barry James Hearsey on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Stephen Butcher as a director (1 page) |
23 February 2010 | Director's details changed for Barry James Hearsey on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Paul Stuart Salveson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew David Easson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Neil Buxton on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Stephen Butcher as a director (1 page) |
23 February 2010 | Director's details changed for Alan Reginald Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Reginald Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Paul Stuart Salveson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Maurice Hatton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Damian Payne on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Damian Payne on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew David Easson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Maurice Hatton on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Councillor Godfrey Winston Allanson on 23 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Annual return made up to 18/02/09 (5 pages) |
3 March 2009 | Director's change of particulars / stephen payne / 31/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / stephen payne / 31/12/2008 (1 page) |
3 March 2009 | Annual return made up to 18/02/09 (5 pages) |
2 March 2009 | Director and secretary's change of particulars / john buxton / 31/12/2008 (1 page) |
2 March 2009 | Director and secretary's change of particulars / john buxton / 31/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / alan williams / 31/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / alan williams / 31/01/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
7 August 2008 | Director appointed godfrey winston allanson (2 pages) |
7 August 2008 | Director appointed barry james hearsey (2 pages) |
7 August 2008 | Director appointed barry james hearsey (2 pages) |
7 August 2008 | Director appointed susan boyce (2 pages) |
7 August 2008 | Director appointed godfrey winston allanson (2 pages) |
7 August 2008 | Director appointed susan boyce (2 pages) |
7 March 2008 | Director's change of particulars / paul salveson / 07/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / philip benham / 07/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / philip benham / 07/03/2008 (1 page) |
7 March 2008 | Annual return made up to 18/02/08 (4 pages) |
7 March 2008 | Annual return made up to 18/02/08 (4 pages) |
7 March 2008 | Director's change of particulars / paul salveson / 07/03/2008 (1 page) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 March 2007 | Annual return made up to 18/02/07
|
21 March 2007 | Annual return made up to 18/02/07
|
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
7 March 2006 | Annual return made up to 18/02/06 (5 pages) |
7 March 2006 | Annual return made up to 18/02/06 (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: brian jackson centre new north parade huddersfield west yorkshire HD1 5JP (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: brian jackson centre new north parade huddersfield west yorkshire HD1 5JP (1 page) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
10 March 2005 | Annual return made up to 18/02/05
|
10 March 2005 | Annual return made up to 18/02/05
|
10 March 2005 | Director resigned (2 pages) |
10 March 2005 | Director resigned (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 March 2004 | Annual return made up to 18/02/04
|
15 March 2004 | Annual return made up to 18/02/04
|
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
17 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
8 March 2003 | Annual return made up to 18/02/03 (5 pages) |
8 March 2003 | Annual return made up to 18/02/03 (5 pages) |
18 February 2002 | Incorporation (26 pages) |
18 February 2002 | Incorporation (26 pages) |