Leyburn
North Yorkshire
DL8 5AB
Director Name | Susan Eastham |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(4 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Director Name | Siobhan Valentine Caffery |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(4 days after company formation) |
Appointment Duration | 18 years |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Secretary Name | Susan Eastham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(4 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 days after company formation) |
Appointment Duration | 1 year (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(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 | 27 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105 |
Cash | £4,605 |
Current Liabilities | £27,518 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
26 April 2007 | Delivered on: 1 May 2007 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Change of details for Miss Siobhan Valentine Caffery as a person with significant control on 23 April 2018 (2 pages) |
26 April 2018 | Cessation of Barry James Eastham as a person with significant control on 23 April 2018 (1 page) |
26 April 2018 | Cessation of Susan Eastham as a person with significant control on 23 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB on 19 February 2018 (1 page) |
16 February 2018 | Termination of appointment of Paul Andrew Brown as a secretary on 15 February 2018 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 December 2015 | Registered office address changed from C/O Pa Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Pa Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
6 April 2011 | Secretary's details changed for Susan Eastham on 1 January 2011 (1 page) |
6 April 2011 | Director's details changed for Susan Eastham on 1 January 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page) |
6 April 2011 | Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Susan Eastham on 1 January 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Susan Eastham on 1 January 2011 (1 page) |
6 April 2011 | Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Susan Eastham on 1 January 2011 (1 page) |
6 April 2011 | Director's details changed for Susan Eastham on 1 January 2011 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Director's details changed for Susan Eastham on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Susan Eastham on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Susan Eastham on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Susan Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Susan Eastham on 16 October 2009 (3 pages) |
17 December 2009 | Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Return made up to 27/03/08; full list of members; amend (8 pages) |
12 September 2008 | Return made up to 27/03/08; full list of members; amend (8 pages) |
8 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2007 | Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2007 | Withdrawal of application for striking off (1 page) |
26 March 2007 | Withdrawal of application for striking off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Application for striking-off (1 page) |
11 January 2007 | Application for striking-off (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (9 pages) |
27 March 2006 | Incorporation (9 pages) |