Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Andre Lingwood-Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Dr Simon William Percy Miers |
---|---|
Status | Current |
Appointed | 05 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | The Old Vicarage Ainderby Steeple Northallerton North Yorkshire DL7 9PY |
Director Name | Ian Vincent Sullivan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Kirby House Romanby Road Northallerton North Yorkshire DL7 8NG |
Director Name | Mr Robert David Stanley Pilcher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bilbrough York N Yorkshire YO2 3PH |
Secretary Name | Mr Bernard John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Secretary Name | Gwilym Mervyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 33 Halstead Road Harrogate North Yorkshire HG2 8BP |
Secretary Name | Simon Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bilbrough York North Yorkshire YO23 3PH |
Director Name | Victoria Louise Meadows |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 May 2016) |
Role | Senior Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 May 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Secretary Name | Susan Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2011) |
Role | Company Director |
Correspondence Address | Summer Carr Farm Thirsk Road Thornton Le Beans Northallerton North Yorkshire DL6 3SG |
Secretary Name | Doreen Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2016) |
Role | Company Director |
Correspondence Address | 77 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 |
Year | 2014 |
---|---|
Net Worth | £7,549 |
Cash | £7,708 |
Current Liabilities | £684 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Ian Vincent Sullivan as a director on 11 October 2021 (2 pages) |
13 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
21 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
25 November 2016 | Registered office address changed from 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 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) |
12 May 2016 | Termination of appointment of Doreen Mowbray as a secretary on 5 March 2016 (2 pages) |
12 May 2016 | Appointment of Dr Simon William Percy Miers as a secretary on 5 May 2016 (3 pages) |
12 May 2016 | Termination of appointment of Victoria Louise Meadows as a director on 5 May 2016 (2 pages) |
12 May 2016 | Appointment of Andre Lingwood-Owen as a director on 5 May 2016 (3 pages) |
12 May 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Doreen Mowbray as a secretary on 5 March 2016 (2 pages) |
12 May 2016 | Appointment of Andre Lingwood-Owen as a director on 5 May 2016 (3 pages) |
12 May 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Victoria Louise Meadows as a director on 5 May 2016 (2 pages) |
12 May 2016 | Appointment of Dr Simon William Percy Miers as a secretary on 5 May 2016 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 4 February 2016 no member list (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
12 February 2015 | Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page) |
12 February 2015 | Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
12 February 2015 | Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page) |
12 February 2015 | Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page) |
12 February 2015 | Annual return made up to 4 February 2015 no member list (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (4 pages) |
8 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
22 February 2013 | Annual return made up to 4 February 2013 no member list (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
29 February 2012 | Annual return made up to 4 February 2012 no member list (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 September 2011 | Appointment of Doreen Mowbray as a secretary (3 pages) |
8 September 2011 | Appointment of Doreen Mowbray as a secretary (3 pages) |
1 August 2011 | Termination of appointment of Susan Haines as a secretary (1 page) |
1 August 2011 | Termination of appointment of Susan Haines as a secretary (1 page) |
18 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 no member list (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
25 February 2010 | Director's details changed for Helen Mary Miers on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Victoria Louise Meadows on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
25 February 2010 | Annual return made up to 4 February 2010 no member list (3 pages) |
25 February 2010 | Director's details changed for Victoria Louise Meadows on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Helen Mary Miers on 25 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 May 2009 | Appointment terminated secretary jennifer dixon (2 pages) |
21 May 2009 | Secretary appointed susan haines (3 pages) |
21 May 2009 | Secretary appointed susan haines (3 pages) |
21 May 2009 | Appointment terminated secretary jennifer dixon (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 March 2009 | Annual return made up to 04/02/09 (2 pages) |
20 March 2009 | Annual return made up to 04/02/09 (2 pages) |
22 September 2008 | Director appointed helen mary miers (2 pages) |
22 September 2008 | Director appointed helen mary miers (2 pages) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
9 September 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page) |
8 September 2008 | Appointment terminated secretary simon pilcher (1 page) |
8 September 2008 | Director appointed victoria louise meadows (2 pages) |
8 September 2008 | Director appointed victoria louise meadows (2 pages) |
8 September 2008 | Appointment terminated director robert pilcher (1 page) |
8 September 2008 | Appointment terminated director robert pilcher (1 page) |
8 September 2008 | Secretary appointed jennifer dixon (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page) |
8 September 2008 | Appointment terminated secretary simon pilcher (1 page) |
8 September 2008 | Secretary appointed jennifer dixon (2 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 February 2008 | Annual return made up to 04/02/08 (2 pages) |
13 February 2008 | Annual return made up to 04/02/08 (2 pages) |
17 February 2007 | Annual return made up to 04/02/07 (3 pages) |
17 February 2007 | Annual return made up to 04/02/07 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
17 February 2006 | Annual return made up to 04/02/06 (2 pages) |
17 February 2006 | Annual return made up to 04/02/06 (2 pages) |
21 September 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
21 September 2005 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
20 September 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
20 September 2005 | Total exemption full accounts made up to 28 February 2005 (3 pages) |
22 February 2005 | Annual return made up to 04/02/05 (3 pages) |
22 February 2005 | Annual return made up to 04/02/05 (3 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
4 February 2004 | Incorporation (14 pages) |
4 February 2004 | Incorporation (14 pages) |