West Tanfield
Ripon
North Yorkshire
HG4 5JU
Director Name | Mrs Sacha Louise Wilkinson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Unit 4b The Sawmills West Tanfield Ripon North Yorkshire HG4 5JU |
Director Name | Mr Jonathan Stephen Morris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Farm Farnham Knaresborough North Yorkshire HG5 9JS |
Director Name | Darren Wass |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mallorie Park Drive Ripon North Yorkshire HG4 2QD |
Secretary Name | Mr Jonathan Stephen Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Farm Farnham Knaresborough North Yorkshire HG5 9JS |
Director Name | Mr Martin Lionel Sterne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Aldfield Ripon North Yorkshire HG4 3BE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01677 470080 |
---|---|
Telephone region | Bedale |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Sasha Wilkinson 8.00% Ordinary D |
---|---|
40 at £1 | Mark Wilkinson 40.00% Ordinary F |
4 at £1 | Mark Wilkinson 4.00% Ordinary D |
12 at £1 | Mark Wilkinson 12.00% Ordinary A |
12 at £1 | Mark Wilkinson 12.00% Ordinary B |
12 at £1 | Mark Wilkinson 12.00% Ordinary C |
12 at £1 | Sasha Wilkinson 12.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £22,054 |
Cash | £38 |
Current Liabilities | £40,048 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
30 June 2006 | Delivered on: 14 July 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
30 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from C/O Brown Butler Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 20 March 2019 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
25 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
25 April 2017 | Elect to keep the persons' with significant control register information on the public register (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 May 2013 | Termination of appointment of Martin Sterne as a director (1 page) |
24 May 2013 | Appointment of Mrs Sacha Louise Wilkinson as a director (2 pages) |
24 May 2013 | Appointment of Mr Mark William Wilkinson as a director (2 pages) |
24 May 2013 | Appointment of Mr Mark William Wilkinson as a director (2 pages) |
24 May 2013 | Appointment of Mrs Sacha Louise Wilkinson as a director (2 pages) |
24 May 2013 | Termination of appointment of Martin Sterne as a director (1 page) |
26 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Darren Wass as a director (1 page) |
9 April 2013 | Termination of appointment of Darren Wass as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page) |
25 August 2010 | Registered office address changed from Unit 4 the Sawmill West Tanfield Ripon North Yorkshire HG4 5JU on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Unit 4 the Sawmill West Tanfield Ripon North Yorkshire HG4 5JU on 25 August 2010 (1 page) |
19 August 2010 | Director's details changed for Darren Wass on 1 March 2010 (2 pages) |
19 August 2010 | Director's details changed for Darren Wass on 1 March 2010 (2 pages) |
19 August 2010 | Director's details changed for Darren Wass on 1 March 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 November 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Director appointed martin lionel sterne (2 pages) |
29 June 2009 | Director appointed martin lionel sterne (2 pages) |
27 March 2009 | Appointment terminated director and secretary jonathan morris (1 page) |
27 March 2009 | Appointment terminated director and secretary jonathan morris (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page) |
12 March 2009 | Return made up to 22/03/08; full list of members (5 pages) |
12 March 2009 | Return made up to 22/03/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
17 October 2007 | Return made up to 22/03/07; full list of members (9 pages) |
17 October 2007 | Return made up to 22/03/07; full list of members (9 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
2 June 2006 | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
11 May 2006 | Nc inc already adjusted 03/04/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Nc inc already adjusted 03/04/06 (1 page) |
11 May 2006 | Resolutions
|
30 March 2006 | Company name changed share order LIMITED\certificate issued on 30/03/06 (3 pages) |
30 March 2006 | Company name changed share order LIMITED\certificate issued on 30/03/06 (3 pages) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |