Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Anthony John Readman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Building Erector |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Mr John Joseph Readman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Building Erector |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Anthony John Readman 50.00% Ordinary |
---|---|
2 at £1 | John Joseoh Readman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,122 |
Cash | £19,520 |
Current Liabilities | £128,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
14 January 2021 | Change of details for Mr Anthony John Readman as a person with significant control on 3 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Mr Anthony John Readman on 3 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Change of share class name or designation (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of company's objects (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of company's objects (2 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
15 January 2016 | Secretary's details changed for John Joseph Readman on 31 December 2015 (1 page) |
15 January 2016 | Director's details changed for John Joseph Readman on 31 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Anthony John Readman on 31 December 2015 (2 pages) |
15 January 2016 | Director's details changed for John Joseph Readman on 31 December 2015 (2 pages) |
15 January 2016 | Secretary's details changed for John Joseph Readman on 31 December 2015 (1 page) |
15 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Anthony John Readman on 31 December 2015 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Director's details changed for Anthony John Readman on 31 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Anthony John Readman on 31 January 2014 (2 pages) |
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW United Kingdom on 17 October 2013 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Catto Hall Farm Landmoth Lane, Kirby Sigston Northallerton North Yorkshire DL7 8UR on 3 May 2012 (1 page) |
2 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for John Joseph Readman on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Joseph Readman on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Anthony John Readman on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anthony John Readman on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/01/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 03/01/07; full list of members (3 pages) |
27 April 2007 | Return made up to 03/01/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 03/01/05; full list of members (8 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2004 | Return made up to 03/01/04; full list of members
|
26 January 2004 | Return made up to 03/01/04; full list of members
|
24 April 2003 | Ad 03/01/03--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
24 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 April 2003 | Ad 03/01/03--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
7 April 2003 | Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 April 2003 | Ad 03/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |