Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director Name | Mrs Stephanie Claire Leyshon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 November 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Enterpen Hutton Rudby Yarm Cleveland TS15 0EL |
Director Name | Philip Pryce-Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Simon James Leyshon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 June 2022) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enterpen Hutton Rudby Yarm Cleveland TS15 0EL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 1 Enterpen Hutton Rudby Yarm Cleveland TS15 0EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
1 at £1 | Simon James Leyshon 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Leyshon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,636 |
Cash | £101,227 |
Current Liabilities | £22,978 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Appointment of Mrs Stephanie Claire Leyshon as a director (2 pages) |
16 May 2013 | Appointment of Mrs Stephanie Claire Leyshon as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mrs Stephanie Claire Leyshon as a secretary (1 page) |
1 June 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mrs Stephanie Claire Leyshon as a secretary (1 page) |
1 June 2012 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 1 June 2012 (1 page) |
28 March 2012 | Termination of appointment of Philip Pryce-Jones as a director (1 page) |
28 March 2012 | Termination of appointment of Philip Pryce-Jones as a director (1 page) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages) |
23 June 2011 | Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages) |
23 June 2011 | Director's details changed for Philip Pryce-Jones on 1 November 2010 (2 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Simon James Leyshon on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
30 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 September 2008 | Director appointed simon leyshon (1 page) |
18 September 2008 | Director appointed simon leyshon (1 page) |
25 June 2008 | Director appointed phil pryce-jones (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 280 grays inn road london WC1X 8EB (1 page) |
25 June 2008 | Director appointed phil pryce-jones (1 page) |
25 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 280 grays inn road london WC1X 8EB (1 page) |
25 June 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
25 June 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
25 June 2008 | Appointment terminated director luciene james LIMITED (1 page) |
17 June 2008 | Incorporation (16 pages) |
17 June 2008 | Incorporation (16 pages) |