Moor Road
Leyburn
North Yorkshire
DL8 5DJ
Director Name | Mr Benjamin Adam Robinson |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Racecourse Road Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TG |
Secretary Name | Amanda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Undercliffe Moor Road Leyburn North Yorkshire DL8 5DJ |
Director Name | Mrs Amanda Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Undercliffe Moor Road Leyburn North Yorkshire DL8 5DJ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01969 623963 |
---|---|
Telephone region | Leyburn |
Registered Address | 54 Racecourse Road 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 |
1 at £1 | Amanda Robinson 50.00% Ordinary |
---|---|
1 at £1 | Graham Adam Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,214 |
Current Liabilities | £426,449 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
22 May 2019 | Delivered on: 5 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H property k/a 54 racecourse road gallowfields trading estate richmond north yorkshire t/no NYK66483. Outstanding |
---|---|
18 March 2004 | Delivered on: 23 March 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 September 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
---|---|
6 February 2020 | Termination of appointment of Amanda Robinson as a secretary on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Amanda Robinson as a director on 6 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Cessation of Amanda Robinson as a person with significant control on 6 February 2020 (1 page) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 June 2019 | Registration of charge 050368230002, created on 22 May 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 May 2014 | Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Undercliffe, Moor Road Leyburn North Yorkshire DL8 5DJ on 9 May 2014 (1 page) |
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Mrs Amanda Robinson as a director (2 pages) |
10 January 2013 | Appointment of Mrs Amanda Robinson as a director (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
26 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Graham Adam Robinson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Graham Adam Robinson on 26 March 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members
|
17 February 2006 | Return made up to 06/02/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
8 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 February 2004 | Incorporation (14 pages) |
6 February 2004 | Incorporation (14 pages) |