Bedale
North Yorkshire
DL8 1HS
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Darkley Road Keady County Armagh BT60 3AX Northern Ireland |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Zest Investment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
7 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
22 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
10 May 2010 | Registered office address changed from C/O C/ the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from C/O C/ the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010 (1 page) |
9 October 2009 | Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Edmund Coyle on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Kevin Sizer on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund Coyle on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Edmund Coyle on 8 October 2009 (2 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / graham sizer / 07/09/2009 (2 pages) |
11 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
11 February 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
7 October 2008 | Incorporation (16 pages) |
7 October 2008 | Incorporation (16 pages) |