Northallerton
DL6 3PY
Director Name | Mrs Elizabeth Jayne Brown |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Keppers Cottage Thimbleby Northallerton DL6 3PY |
Secretary Name | Mr Michael Clifford Pill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cloverfield West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0BU |
Registered Address | Keppers Cottage Thimbleby Northallerton DL6 3PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thimbleby |
Ward | Osmotherley & Swainby |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to Keppers Cottage Thimbleby Northallerton DL6 3PY on 22 August 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Miss Elizabeth Jayne Coates on 17 June 2017 (2 pages) |
16 August 2017 | Director's details changed for Miss Elizabeth Jayne Coates on 17 June 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Miss Elizabeth Jayne Coates as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Elizabeth Jayne Coates as a director on 12 July 2016 (2 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 November 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 20 November 2013 (1 page) |
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
5 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
5 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 5 September 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 November 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 November 2011 | Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
19 November 2009 | Form 123 (1 page) |
19 November 2009 | Form 123 (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2007 | Incorporation (9 pages) |
14 August 2007 | Incorporation (9 pages) |