Market Place
Leyburn
North Yorkshire
DL8 5AT
Director Name | Mrs Joanne Snowden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Miss Georgina Elizabeth Snowden |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(9 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT |
Secretary Name | Ms Dawn Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park View Leyburn North Yorkshire DL8 5HN |
Website | www.agronomics.co.uk |
---|
Registered Address | Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Patrick Snowden 50.00% Ordinary |
---|---|
1 at £1 | Joanne Snowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,011 |
Cash | £43,132 |
Current Liabilities | £113,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
7 February 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Director's details changed for Mrs Joanne Snowden on 6 February 2024 (2 pages) |
6 February 2024 | Change of details for Mr David Patrick Snowden as a person with significant control on 17 April 2023 (2 pages) |
6 February 2024 | Change of details for Mrs Joanne Snowden as a person with significant control on 17 April 2023 (2 pages) |
6 February 2024 | Director's details changed for Miss Georgina Elizabeth Snowden on 6 February 2024 (2 pages) |
6 February 2024 | Director's details changed for Mr David Patrick Snowden on 6 February 2024 (2 pages) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
17 April 2023 | Registered office address changed from Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB United Kingdom to Walter Dawson & Son York House Market Place Leyburn North Yorkshire DL8 5AT on 17 April 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 December 2022 | Change of details for Mr David Patrick Snowden as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB to Clarksons Thornborough Hall Leyburn North Yorkshire DL8 5AB on 6 December 2022 (1 page) |
6 December 2022 | Change of details for Mrs Joanne Snowden as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Miss Georgina Elizabeth Snowden on 6 December 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Appointment of Miss Georgina Elizabeth Snowden as a director on 1 February 2016 (2 pages) |
31 March 2016 | Appointment of Miss Georgina Elizabeth Snowden as a director on 1 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Termination of appointment of Dawn Clarkson as a secretary (1 page) |
14 January 2011 | Termination of appointment of Dawn Clarkson as a secretary (1 page) |
14 January 2011 | Termination of appointment of Dawn Clarkson as a secretary (1 page) |
14 January 2011 | Termination of appointment of Dawn Clarkson as a secretary (1 page) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Director's details changed for Joanne Snowden on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Joanne Snowden on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for David Patrick Snowden on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for David Patrick Snowden on 19 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
30 January 2007 | Ad 12/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 2007 | Ad 12/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |