Thormanby
York
North Yorkshire
YO61 4NN
Secretary Name | Jennifer Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | Unit 9 Main Concourse Newport Road Middlesbrough Cleveland |
Director Name | Mrs Jennifer Bell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Main Concourse Newport Rd Middlesbrough Cleveland TS1 5EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 St. Margarets Grove Redcar TS10 2HW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gareth Wedgwood Dadd 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £34,123 |
Current Liabilities | £46,365 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
1 April 2012 | Delivered on: 5 April 2012 Persons entitled: National Westminster 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 |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 September 2021 | Notification of Gareth Wedgwood Dadd as a person with significant control on 22 September 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 April 2021 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 4 st. Margarets Grove Redcar TS10 2HW on 26 April 2021 (1 page) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 October 2016 | Termination of appointment of Jennifer Bell as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jennifer Bell as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jennifer Bell as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Jennifer Bell as a director on 31 October 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 March 2016 | Second filing of AP01 previously delivered to Companies House
|
14 March 2016 | Second filing of AP01 previously delivered to Companies House
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Appointment of Mrs Jennifer Bell as a director (2 pages) |
21 February 2012 | Appointment of Mrs Jennifer Bell as a director on 30 September 2011 (3 pages) |
21 February 2012 | Appointment of Mrs Jennifer Bell as a director on 30 September 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
1 April 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
26 April 2004 | Incorporation (9 pages) |
26 April 2004 | Incorporation (9 pages) |