Company NameGale And Phillipson Investment Services Ltd
Company StatusActive
Company Number05409822
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Denis Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2023(18 years, 3 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Richmond
North Yorkshire
DL10 4TB
Director NameMr Derrick William Dunne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Richmond
North Yorkshire
DL10 4TB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed13 February 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressTobias House St. Marks Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameAntonia Simpson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2012)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Secretary NameEmily Simpson
NationalityBritish
StatusResigned
Appointed01 April 2005(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2009)
RoleStudent
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameJonathan Edward Fry
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Secretary NameJonathan Edward Fry
NationalityBritish
StatusResigned
Appointed28 July 2009(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 2009)
RoleCompany Director
Correspondence AddressMill House
Mill Lane
Richmond
North Yorkshire
DL10 4HN
Director NameMr David Hugh Carr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chalcot Square
London
NW1 8YA
Director NameAdam Joseph Galache Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2 Audley Park Road
Bath
Avon
BA1 2XJ
Secretary NameAntonia Simpson
NationalityBritish
StatusResigned
Appointed24 December 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2012)
RoleCompany Director
Correspondence AddressMill House Mill Lane
Richmond
North Yorkshire
DL10 4HN
Secretary NameAdam Joseph Galache-Brown
NationalityBritish
StatusResigned
Appointed24 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressUtopia One 7 Chalcot Road
London
NW1 8LH
Director NameMrs Angelica Carr
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUtopia One, Utopia Village 7 Chalcot Road
London
NW1 8LH
Director NameMr Philip Anthony Morris
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(9 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallowfields House Fairfield Way
Richmond
North Yorkshire
DL10 4TB
Director NameMr Alan Robert Sneddon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfields House Fairfield Way
Richmond
North Yorkshire
DL10 4TB
Director NameMr Peter Denis Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressGallowfields House Fairfield Way
Richmond
North Yorkshire
DL10 4TB
Director NameMr Darren Lance Shur
Date of BirthMay 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed21 August 2017(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Genesis Capital (Uk) Limited New Bridge Street
London
EC4V 6BJ
Director NameMr Lewis Barry Bloch
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Genesis Capital (Uk) Limited New Bridge Street
London
EC4V 6BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameGale And Phillipson Holdings Ltd (Corporation)
StatusResigned
Appointed05 October 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2023)
Correspondence AddressGallowfields House Fairfield Way
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TB

Contact

Websitejonathanfryplc.com
Telephone01748 825971
Telephone regionRichmond

Location

Registered AddressGallowfields House
Fairfield Way
Richmond
North Yorkshire
DL10 4TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Address Matches2 other UK companies use this postal address

Shareholders

214.6k at £0.2Phillip Anthony Morris
7.18%
Ordinary
154.1k at £0.2Alan Robert Sneddon
5.15%
Ordinary
100.3k at £0.2Timothy Richard Piper
3.36%
Ordinary
98.7k at £0.2Lindsey Weston
3.30%
Ordinary
885.3k at £0.2David Hugh Carr
29.62%
Ordinary
702.9k at £0.2Angelica Carr
23.52%
Ordinary
516.3k at £0.2Adam Galache-brown
17.27%
Ordinary
-OTHER
1.65%
-
49k at £0.2Sandra Dawn Sanderson
1.64%
Ordinary
44.8k at £0.2Jany Elizabeth Evans
1.50%
Ordinary
34.4k at £0.2Karen Elizabeth Stepheson
1.15%
Ordinary
29.4k at £0.2Derek Anthony Dryden
0.98%
Ordinary
22.9k at £0.2Ann Mcelhoney
0.76%
Ordinary
18.8k at £0.2Lucy Davidson
0.63%
Ordinary
12.1k at £0.2Katy Jean Thorne
0.40%
Ordinary
11.5k at £0.2Catherine Anne Dandy
0.39%
Ordinary
9.6k at £0.2David Mcelhoney
0.32%
Ordinary
9.6k at £0.2Nigel Davison
0.32%
Ordinary
9.6k at £0.2Robin Stephenson
0.32%
Ordinary
8.1k at £0.2Colin Dandy
0.27%
Ordinary
7.7k at £0.2David Weston
0.26%
Ordinary

Financials

Year2014
Turnover£2,399,376
Gross Profit£1,052,733
Net Worth£637,554
Cash£1,978,521
Current Liabilities£1,579,534

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

9 January 2024Appointment of Mr Derrick William Dunne as a director on 5 January 2024 (2 pages)
7 December 2023Cessation of Gale and Phillipson Holdings Ltd as a person with significant control on 30 June 2023 (1 page)
7 December 2023Notification of Solomon Investment Management Limited as a person with significant control on 30 June 2023 (2 pages)
13 July 2023Appointment of Mr Darren William John Sharkey as a director on 30 June 2023 (2 pages)
12 July 2023Termination of appointment of Gale and Phillipson Holdings Ltd as a director on 30 June 2023 (1 page)
4 July 2023Auditor's resignation (3 pages)
22 June 2023Current accounting period extended from 31 May 2023 to 30 June 2023 (1 page)
19 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 May 2022 (28 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 31 May 2021 (29 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 May 2020 (27 pages)
23 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 November 2019Full accounts made up to 31 May 2019 (27 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (12 pages)
30 October 2018Group of companies' accounts made up to 31 May 2018 (34 pages)
19 October 2018Termination of appointment of Adam Joseph Galache Brown as a director on 5 October 2018 (1 page)
18 October 2018Appointment of Gale and Phillipson Holdings Ltd as a director on 5 October 2018 (2 pages)
18 October 2018Termination of appointment of Alan Robert Sneddon as a director on 17 September 2018 (1 page)
18 October 2018Appointment of Mr Peter Denis Griffin as a director on 17 September 2018 (2 pages)
2 August 2018Notification of Gale and Phillipson Holdings Ltd as a person with significant control on 5 July 2018 (2 pages)
16 July 2018Cessation of Angelica Carr as a person with significant control on 5 July 2018 (1 page)
16 July 2018Cessation of David Hugh Carr as a person with significant control on 5 July 2018 (1 page)
11 July 2018Termination of appointment of Peter Denis Griffin as a director on 5 July 2018 (1 page)
11 July 2018Cessation of Adam Joseph Galache Brown as a person with significant control on 5 July 2018 (1 page)
11 July 2018Termination of appointment of Lewis Barry Bloch as a director on 5 July 2018 (1 page)
11 July 2018Termination of appointment of Angelica Carr as a director on 5 July 2018 (1 page)
11 July 2018Termination of appointment of David Hugh Carr as a director on 5 July 2018 (1 page)
11 July 2018Cessation of Genesis Capital Uk Ltd as a person with significant control on 5 July 2018 (1 page)
11 July 2018Termination of appointment of Philip Anthony Morris as a director on 5 July 2018 (1 page)
11 July 2018Termination of appointment of Darren Lance Shur as a director on 5 July 2018 (1 page)
9 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (10 pages)
11 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 807,630.00
(8 pages)
8 January 2018Group of companies' accounts made up to 31 May 2017 (34 pages)
6 November 2017Notification of Genesis Capital Uk Ltd as a person with significant control on 11 September 2017 (1 page)
6 November 2017Change of details for Mr David Hugh Carr as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Change of details for Mrs Angelica Carr as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Adam Joseph Galache Brown as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Change of details for Mrs Angelica Carr as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Adam Joseph Galache Brown as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Change of details for Mr David Hugh Carr as a person with significant control on 11 September 2017 (2 pages)
6 November 2017Notification of Genesis Capital Uk Ltd as a person with significant control on 11 September 2017 (1 page)
19 September 2017Appointment of Mr Lewis Barry Bloch as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Lewis Barry Bloch as a director on 18 September 2017 (2 pages)
30 August 2017Appointment of Mr Darren Lance Shur as a director on 21 August 2017 (2 pages)
30 August 2017Appointment of Mr Darren Lance Shur as a director on 21 August 2017 (2 pages)
23 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 792,386
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 792,386
(3 pages)
15 June 2017Appointment of Peter Denis Griffin as a director on 1 June 2017 (3 pages)
15 June 2017Appointment of Peter Denis Griffin as a director on 1 June 2017 (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (12 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (12 pages)
29 March 2017Director's details changed for Mrs Angelica Carr on 21 March 2017 (2 pages)
29 March 2017Director's details changed for Mr David Hugh Carr on 21 March 2017 (2 pages)
29 March 2017Director's details changed for Mr David Hugh Carr on 21 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Angelica Carr on 21 March 2017 (2 pages)
7 November 2016Group of companies' accounts made up to 31 May 2016 (33 pages)
7 November 2016Group of companies' accounts made up to 31 May 2016 (33 pages)
25 May 2016Appointment of Philip Anthony Morris as a director on 16 May 2016 (3 pages)
25 May 2016Appointment of Philip Anthony Morris as a director on 16 May 2016 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 748,853.75
(13 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 748,853.75
(13 pages)
2 November 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
2 November 2015Group of companies' accounts made up to 31 May 2015 (24 pages)
30 September 2015Termination of appointment of Phillip Anthony Morris as a director on 23 September 2015 (1 page)
30 September 2015Termination of appointment of Phillip Anthony Morris as a director on 23 September 2015 (1 page)
11 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 748,853.75
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 748,853.75
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 11 March 2013
  • GBP 455,357.00
(5 pages)
5 August 2015Statement of capital following an allotment of shares on 11 March 2013
  • GBP 455,357.00
(5 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 747,166.25
(19 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 747,166.25
(19 pages)
1 April 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 747,166.25
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 526,122
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 526,122
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 747,166.25
(4 pages)
18 February 2015Appointment of Endeavour Secretary Limited as a secretary on 13 February 2015 (2 pages)
18 February 2015Appointment of Mr Alan Robert Sneddon as a director on 13 February 2015 (2 pages)
18 February 2015Secretary's details changed for Endeavour Secretary Limited on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Adam Joseph Galache-Brown as a secretary on 13 February 2015 (1 page)
18 February 2015Secretary's details changed for Endeavour Secretary Limited on 13 February 2015 (1 page)
18 February 2015Appointment of Mr Phillip Anthony Morris as a director on 13 February 2015 (2 pages)
18 February 2015Appointment of Mr Phillip Anthony Morris as a director on 13 February 2015 (2 pages)
18 February 2015Termination of appointment of Adam Joseph Galache-Brown as a secretary on 13 February 2015 (1 page)
18 February 2015Appointment of Endeavour Secretary Limited as a secretary on 13 February 2015 (2 pages)
18 February 2015Appointment of Mr Alan Robert Sneddon as a director on 13 February 2015 (2 pages)
11 February 2015Re-registration of Memorandum and Articles (45 pages)
11 February 2015Company name changed jonathanfry PLC\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(1 page)
11 February 2015Change of name notice (2 pages)
11 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
11 February 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(2 pages)
11 February 2015Re-registration from a public company to a private limited company (2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 February 2015Company name changed jonathanfry PLC\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(1 page)
1 October 2014Full accounts made up to 31 May 2014 (17 pages)
1 October 2014Full accounts made up to 31 May 2014 (17 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 455,357
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 455,357
(7 pages)
17 March 2014Appointment of Mrs Angelica Carr as a director (2 pages)
17 March 2014Appointment of Mrs Angelica Carr as a director (2 pages)
17 January 2014Termination of appointment of Jonathan Fry as a director (1 page)
17 January 2014Termination of appointment of Jonathan Fry as a director (1 page)
30 September 2013Full accounts made up to 31 May 2013 (17 pages)
30 September 2013Full accounts made up to 31 May 2013 (17 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
20 March 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 303,571.75
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 303,571.75
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 303,571.75
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 303,571.75
(4 pages)
17 September 2012Full accounts made up to 31 May 2012 (17 pages)
17 September 2012Full accounts made up to 31 May 2012 (17 pages)
31 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 252,976.50
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 252,976.50
(4 pages)
26 July 2012Termination of appointment of Antonia Simpson as a secretary (4 pages)
26 July 2012Termination of appointment of Antonia Simpson as a director (2 pages)
26 July 2012Termination of appointment of Antonia Simpson as a secretary (4 pages)
26 July 2012Appointment of Adam Joseph Galache-Brown as a secretary (4 pages)
26 July 2012Appointment of Adam Joseph Galache-Brown as a secretary (4 pages)
26 July 2012Termination of appointment of Antonia Simpson as a director (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 November 2011Full accounts made up to 31 May 2011 (17 pages)
18 November 2011Full accounts made up to 31 May 2011 (17 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 March 2011Sub-division of shares on 14 March 2011 (5 pages)
28 March 2011Sub-division of shares on 14 March 2011 (5 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2011Particulars of variation of rights attached to shares (3 pages)
21 March 2011Change of share class name or designation (2 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 March 2011Change of share class name or designation (2 pages)
21 March 2011Particulars of variation of rights attached to shares (3 pages)
21 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 216,837.50
(4 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
21 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
21 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 216,837.50
(4 pages)
12 November 2010Full accounts made up to 31 May 2010 (17 pages)
12 November 2010Full accounts made up to 31 May 2010 (17 pages)
19 May 2010Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4HN on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4HN on 19 May 2010 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (17 pages)
12 February 2010Resolutions
  • RES13 ‐ Sub-division of shares 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
12 February 2010Resolutions
  • RES13 ‐ Sub-division of shares 02/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
12 February 2010Sub-division of shares on 2 February 2010 (5 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Sub-division of shares on 2 February 2010 (5 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Sub-division of shares on 2 February 2010 (5 pages)
12 January 2010Appointment of Adam Joseph Galache Brown as a director (3 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 50,000
(4 pages)
12 January 2010Resolutions
  • RES13 ‐ Appt 2 dirs 14/12/2009
(3 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 50,000
(4 pages)
12 January 2010Appointment of Adam Joseph Galache Brown as a director (3 pages)
12 January 2010Resolutions
  • RES13 ‐ Appt 2 dirs 14/12/2009
(3 pages)
12 January 2010Resolutions
  • RES13 ‐ S 550, 551,no limit on sh cap,alter ma 16/12/2009
(2 pages)
12 January 2010Resolutions
  • RES13 ‐ S 550, 551,no limit on sh cap,alter ma 16/12/2009
(2 pages)
24 December 2009Balance Sheet (1 page)
24 December 2009Re-registration of Memorandum and Articles (34 pages)
24 December 2009Auditor's statement (1 page)
24 December 2009Appointment of David Hugh Carr as a director (3 pages)
24 December 2009Company name changed jonathan fry & co LTD\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
24 December 2009Company name changed jonathan fry & co LTD\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
24 December 2009Auditor's report (2 pages)
24 December 2009Balance Sheet (1 page)
24 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 December 2009Auditor's statement (1 page)
24 December 2009Re-registration from a private company to a public company (5 pages)
24 December 2009Change of name notice (2 pages)
24 December 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 December 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 December 2009Change of name notice (2 pages)
24 December 2009Re-registration of Memorandum and Articles (34 pages)
24 December 2009Re-registration from a private company to a public company (5 pages)
24 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 December 2009Auditor's report (2 pages)
24 December 2009Appointment of David Hugh Carr as a director (3 pages)
23 December 2009Termination of appointment of Jonathan Fry as a secretary (2 pages)
23 December 2009Termination of appointment of Jonathan Fry as a secretary (2 pages)
18 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
18 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
13 August 2009Director and secretary appointed jonathan fry (2 pages)
13 August 2009Appointment terminated secretary emily simpson (1 page)
13 August 2009Appointment terminated secretary emily simpson (1 page)
13 August 2009Director and secretary appointed jonathan fry (2 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
17 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 December 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
20 December 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
20 May 2005Company name changed antonia simpson LTD\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed antonia simpson LTD\certificate issued on 20/05/05 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (9 pages)
31 March 2005Incorporation (9 pages)