Richmond
DL10 4LU
Director Name | Mr Jonathan Mark Staley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swale Cottage Station Road Richmond DL10 4LU |
Secretary Name | Mr Jonathan Mark Staley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swale Cottage Station Road Richmond DL10 4LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | staleystonework.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 50 Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
32 at £1 | J.m. Staley 68.09% Ordinary |
---|---|
15 at £1 | Helen Staley 31.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,492 |
Cash | £190,135 |
Current Liabilities | £127,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
5 December 2012 | Delivered on: 11 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 racecourse road gallowfields trading estate richmond with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
20 August 2012 | Delivered on: 22 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 November 2019 | Change of details for Mrs Helen Margaret Staley as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Secretary's details changed for Mr Jonathan Mark Staley on 25 November 2019 (1 page) |
25 November 2019 | Director's details changed for Mrs Helen Margaret Staley on 25 November 2019 (2 pages) |
25 November 2019 | Change of details for Mr Jonathan Mark Staley as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr Jonathan Mark Staley on 25 November 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 November 2018 | Satisfaction of charge 2 in full (2 pages) |
20 November 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
5 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Statement of capital following an allotment of shares on 1 January 2011
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AE on 11 December 2012 (1 page) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2012 | Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AE on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Secretary's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages) |
5 April 2011 | Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages) |
5 April 2011 | Director's details changed for Helen Margaret Staley on 1 March 2011 (3 pages) |
5 April 2011 | Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Jonathan Mark Staley on 1 March 2011 (3 pages) |
5 April 2011 | Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 34 Frenchgate Richmond North Yorkshire DL10 7AG England on 5 April 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Jonathan Mark Staley on 31 August 2010 (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Jonathan Mark Staley on 31 August 2010 (1 page) |
10 January 2011 | Registered office address changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE on 10 January 2011 (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Director's details changed for Jonathan Mark Staley on 31 August 2010 (1 page) |
10 January 2011 | Registered office address changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE on 10 January 2011 (1 page) |
10 January 2011 | Director's details changed for Helen Margaret Staley on 31 August 2010 (2 pages) |
10 January 2011 | Director's details changed for Jonathan Mark Staley on 31 August 2010 (2 pages) |
10 January 2011 | Director's details changed for Jonathan Mark Staley on 31 August 2010 (1 page) |
10 January 2011 | Register inspection address has been changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE England (1 page) |
10 January 2011 | Director's details changed for Helen Margaret Staley on 31 August 2010 (2 pages) |
10 January 2011 | Director's details changed for Jonathan Mark Staley on 31 August 2010 (2 pages) |
10 January 2011 | Register inspection address has been changed from 69 Frenchgate Richmond North Yorkshire DL10 7AE England (1 page) |
10 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Helen Margaret Staley on 19 February 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Jonathan Mark Staley on 19 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Jonathan Mark Staley on 19 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Helen Margaret Staley on 19 February 2010 (2 pages) |
1 May 2009 | Ad 17/04/09\gbp si 37@1=37\gbp ic 2/39\ (2 pages) |
1 May 2009 | Ad 17/04/09\gbp si 37@1=37\gbp ic 2/39\ (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 30/11/07; full list of members (7 pages) |
11 March 2008 | Return made up to 30/11/07; full list of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
17 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 5 gallowfields road richmond north yorkshire DL10 4DB (1 page) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 5 gallowfields road richmond north yorkshire DL10 4DB (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members
|
11 December 2003 | Return made up to 30/11/03; full list of members
|
5 September 2003 | Registered office changed on 05/09/03 from: 7 bargate richmond north yorkshire DL10 4QY (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 7 bargate richmond north yorkshire DL10 4QY (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Incorporation (17 pages) |
13 December 2002 | Incorporation (17 pages) |