Leyburn
North Yorkshire
DL8 5AT
Director Name | Mr Richard Andrew Sanderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr Keith Ryding |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Farthing West Burton Leyburn DL8 4JX |
Director Name | Mr Colin Victor Bailey |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(17 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Secretary Name | Mr Colin Victor Bailey |
---|---|
Status | Current |
Appointed | 06 July 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Ms Dawn Clarkson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | David Howard Berry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Kilham Hall Driffield Road, Kilham Driffield North Yorkshire YO25 4SP |
Director Name | Margaret Knight |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Tentergate Gardens Knaresborough North Yorkshire HG5 9BL |
Director Name | Keith William Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Calderstones Park View Leyburn North Yorkshire DL8 5SF |
Director Name | Mr Gerald Seymour Hodgson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Director Name | Mr Gerald Seymour Hodgson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Secretary Name | Keith William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Calderstones Park View Leyburn North Yorkshire DL8 5SF |
Director Name | Marmaduke Charles Astey Wyvill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2005) |
Role | Landowner |
Correspondence Address | Constable Burton Hall Leyburn North Yorkshire DL8 5LJ |
Director Name | Terence William George Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2005) |
Role | Retired |
Correspondence Address | Dene Cote Aysgarth Leyburn North Yorkshire DL8 3AH |
Director Name | Mr Leonard Brian Carlisle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 April 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hall House Woodhall, Askrigg Leyburn DL8 3LB |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 February 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Rev Jonathan Thomas Oldfield |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 9 Hargill Lane Finghall Leyburn North Yorkshire DL8 5NB |
Secretary Name | Mr Gerald Seymour Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 February 2005) |
Role | Semi Retired Businessman |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Director Name | Col John Malcolm Curtis Johnson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 October 2015) |
Role | Retired |
Correspondence Address | Well House Newton Le Willows North Yorkshire DL8 1SP |
Secretary Name | Col John Malcolm Curtis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 October 2015) |
Role | Retired |
Correspondence Address | Well House Newton Le Willows North Yorkshire DL8 1SP |
Director Name | Dame Diana Brittan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Michael Ian Rookes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 March 2016) |
Role | Retired |
Correspondence Address | 43 Pike Purse Lane Richmond North Yorkshire DL10 4PS |
Director Name | Mavis Emily Parry |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2012) |
Role | Registrar |
Correspondence Address | 4 Springfield Close Leyburn North Yorkshire DL8 5LQ |
Director Name | Jeffrey William Dickenson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2017) |
Role | Retired Acct |
Country of Residence | United Kingdom |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Director Name | George Geoffrey Robson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2015) |
Role | Retired |
Correspondence Address | New York Cottage Quarry Hills Leyburn North Yorkshire DL8 5EJ |
Director Name | Mr Robert John Owen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2015) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Garriston Leyburn North Yorkshire DL8 5JT |
Director Name | Mr Elliott Stafford Crosier |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Director Name | Ms Dawn Clarkson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old School House Richmond Road Leyburn North Yorkshire DL8 5DL |
Director Name | Mr Colin John Toogood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Director Name | Ms Lucy Amelia Osborn |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hargill Close Harmby Leyburn North Yorkshire DL8 5QE |
Director Name | Mr David Alexander Poole |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mrs Sharon Joan Watkins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Secretary Name | Mrs Dawn Clarkson |
---|---|
Status | Resigned |
Appointed | 22 October 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | The Old School House Richmond Road Leyburn North Yorkshire DL8 5DL |
Telephone | 01969 622561 |
---|---|
Telephone region | Leyburn |
Registered Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £106,453 |
Net Worth | £77,954 |
Cash | £81,505 |
Current Liabilities | £5,056 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
28 November 2017 | Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old School House Richmond Road Leyburn North Yorkshire DL8 5DL on 28 November 2017 (1 page) |
---|---|
24 August 2017 | Termination of appointment of Elliott Stafford Crosier as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Jeffrey William Dickenson as a director on 31 July 2017 (1 page) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
24 October 2016 | Termination of appointment of Colin John Toogood as a director on 14 September 2016 (1 page) |
26 July 2016 | Director's details changed for Dame Diana Brittan on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Elliott Stafford Crosier on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mrs Sharon Joan Watkins on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Anthony John Smith on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Jeffrey William Dickenson on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr David Alexander Poole on 25 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mrs Dawn Clarkson on 25 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mrs Dawn Clarkson on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Gerald Seymour Hodgson on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Colin John Toogood on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Lucy Amelia Osborn as a director on 14 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Richard Andrew Sanderson on 25 July 2016 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
10 June 2016 | Annual return made up to 14 May 2016 no member list (13 pages) |
10 June 2016 | Director's details changed for Dame Diana Brittan on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Jeffrey William Dickenson on 9 June 2016 (2 pages) |
7 April 2016 | Termination of appointment of Michael Ian Rookes as a director on 10 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Jonathan Thomas Oldfield as a director on 10 March 2016 (1 page) |
24 November 2015 | Appointment of Mrs Dawn Clarkson as a secretary on 22 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of John Malcolm Curtis Johnson as a secretary on 29 October 2015 (1 page) |
24 November 2015 | Appointment of Mr Richard Andrew Sanderson as a director on 22 October 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Dawn Clarkson as a director on 22 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Elliot Stafford Crosier as a director on 22 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Margaret Knight as a director on 23 October 2015 (1 page) |
24 November 2015 | Appointment of Ms Lucy Amelia Osborn as a director on 22 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr David Alexander Poole as a director on 22 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of John Malcolm Curtis Johnson as a director on 29 October 2015 (1 page) |
24 November 2015 | Appointment of Ms Sharon Joan Watkins as a director on 22 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Colin John Toogood as a director on 22 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of George Geoffrey Robson as a director on 23 October 2015 (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
6 June 2015 | Termination of appointment of Robert John Owen as a director on 27 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 14 May 2015 no member list (12 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
20 June 2014 | Termination of appointment of David Berry as a director (2 pages) |
29 May 2014 | Annual return made up to 14 May 2014 no member list (13 pages) |
28 May 2013 | Annual return made up to 14 May 2013 no member list (13 pages) |
22 May 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
21 February 2013 | Director's details changed for Revd Jonathan Thomas Oldfield on 5 December 2012 (3 pages) |
21 February 2013 | Director's details changed for Revd Jonathan Thomas Oldfield on 5 December 2012 (3 pages) |
18 December 2012 | Director's details changed for Revd Jonathan Thomas Oldfield on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Revd Jonathan Thomas Oldfield on 18 December 2012 (2 pages) |
26 July 2012 | Termination of appointment of Mavis Parry as a director (2 pages) |
8 June 2012 | Annual return made up to 14 May 2012 no member list (14 pages) |
19 April 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 no member list (14 pages) |
8 April 2011 | Memorandum and Articles of Association (9 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
29 June 2010 | Director's details changed for Margaret Knight on 22 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 May 2010 no member list (8 pages) |
2 October 2009 | Director's change of particulars / margaret knight / 23/09/2009 (1 page) |
7 August 2009 | Annual return made up to 14/05/09 (6 pages) |
7 August 2009 | Director's change of particulars / diana brittan / 14/05/2009 (1 page) |
7 August 2009 | Director's change of particulars / jonathan oldfield / 14/05/2009 (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
17 June 2009 | Memorandum and Articles of Association (32 pages) |
27 March 2009 | Director appointed robert john owen (2 pages) |
27 March 2009 | Director appointed george geoffrey robson (2 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 July 2008 | Annual return made up to 14/05/08 (5 pages) |
17 March 2008 | Director appointed jeffrey william dickenson (2 pages) |
8 November 2007 | Director resigned (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Memorandum and Articles of Association (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Annual return made up to 14/05/07 (3 pages) |
13 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 May 2006 | Annual return made up to 14/05/06 (2 pages) |
10 November 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
21 June 2005 | Annual return made up to 14/05/05
|
27 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (3 pages) |
21 December 2004 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
27 May 2004 | Annual return made up to 14/05/04
|
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
14 May 2003 | Incorporation (35 pages) |