Danby Wiske
DL7 0AS
Director Name | Mrs Jill Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Monkton Rise Guisborough TS14 6GF |
Secretary Name | Mrs Jill Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Monkton Rise Guisborough TS14 6GF |
Director Name | David Ross Whitehead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alfriston Close Ingleby Barwick Stockton Cleveland TS17 0XN |
Secretary Name | Angela Marie Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Crescent Road Middlesbrough Cleveland TS1 4QS |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01642 249994 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Embeck Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344,076 |
Cash | £371,495 |
Current Liabilities | £674,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
4 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY Cleveland on 27 July 2010 (1 page) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Registered office address changed from Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY Cleveland on 27 July 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
26 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from unit 19 collingwood court riverside industrial estate middlesbrough TS2 1RP (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from unit 19 collingwood court riverside industrial estate middlesbrough TS2 1RP (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members
|
7 August 2007 | Return made up to 14/07/07; full list of members
|
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 September 2006 | Return made up to 14/07/06; full list of members
|
8 September 2006 | Return made up to 14/07/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 September 2005 | Return made up to 14/07/05; no change of members (7 pages) |
9 September 2005 | Return made up to 14/07/05; no change of members (7 pages) |
9 August 2005 | Accounting reference date shortened from 13/01/05 to 31/01/04 (1 page) |
9 August 2005 | Accounting reference date shortened from 13/01/05 to 31/01/04 (1 page) |
22 September 2004 | Return made up to 14/07/04; no change of members
|
22 September 2004 | Return made up to 14/07/04; no change of members
|
15 May 2004 | Total exemption small company accounts made up to 13 January 2004 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 13 January 2004 (5 pages) |
4 February 2004 | Accounting reference date extended from 31/07/03 to 13/01/04 (1 page) |
4 February 2004 | Accounting reference date extended from 31/07/03 to 13/01/04 (1 page) |
18 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Ad 14/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Registered office changed on 11/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 September 2002 | Ad 14/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 September 2002 | New director appointed (2 pages) |
14 July 2002 | Incorporation (14 pages) |
14 July 2002 | Incorporation (14 pages) |