Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mrs Suzanne Hugill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(9 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Christopher William Birch |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Orchard Garth Copmanthorpe York North Yorkshire YO23 3YP |
Director Name | Mr David John Holden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farmhouse Main Street Great Ouseburn North Yorkshire YO26 9RF |
Director Name | Mrs Susan Dangerfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Craig Lawton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Ian George Woods |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2018) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Secretary Name | Mrs Susan Dangerfield |
---|---|
Status | Resigned |
Appointed | 16 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ |
Telephone | 01609 777987 |
---|---|
Telephone region | Northallerton |
Registered Address | Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
28 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
2 May 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
2 May 2018 | Withdrawal of a person with significant control statement on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Mrs Suzanne Hugill as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Ian George Woods as a director on 30 April 2018 (1 page) |
2 May 2018 | Notification of Wm Birch & Sons Limited as a person with significant control on 31 March 2018 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 April 2017 | Registered office address changed from The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT England to Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT England to Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 25 April 2017 (1 page) |
30 March 2017 | Registered office address changed from Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ to The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ to The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT on 30 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 August 2016 | Second filing of the annual return made up to 3 April 2016 (30 pages) |
17 August 2016 | Second filing of the annual return made up to 3 April 2016 (30 pages) |
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2016-08-17
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2016-08-17
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Termination of appointment of Craig Lawton as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Craig Lawton as a director on 29 April 2015 (1 page) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 August 2014 | Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Appointment of Mr Ian George Woods as a director (2 pages) |
11 January 2012 | Appointment of Mr Ian George Woods as a director (2 pages) |
28 July 2011 | Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages) |
28 July 2011 | Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages) |
28 July 2011 | Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page) |
28 July 2011 | Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page) |
28 July 2011 | Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 December 2010 | Secretary's details changed for Ms Susan Srummond on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from , Link Road Court, Osbaldwick, York, North Yorkshire, YO10 3JQ on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Christopher Birch as a director (1 page) |
16 December 2010 | Termination of appointment of David Holden as a director (1 page) |
16 December 2010 | Registered office address changed from , Link Road Court, Osbaldwick, York, North Yorkshire, YO10 3JQ on 16 December 2010 (1 page) |
16 December 2010 | Secretary's details changed for Ms Susan Srummond on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of David Holden as a director (1 page) |
16 December 2010 | Termination of appointment of Christopher Birch as a director (1 page) |
1 November 2010 | Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr Craig Lawton as a director (2 pages) |
1 November 2010 | Appointment of Ms Susan Srummond as a secretary (1 page) |
1 November 2010 | Appointment of Mr Ronald Derek Kirk as a director (2 pages) |
1 November 2010 | Appointment of Ms Susan Drummond as a director (2 pages) |
1 November 2010 | Appointment of Ms Susan Drummond as a director (2 pages) |
1 November 2010 | Appointment of Ms Susan Srummond as a secretary (1 page) |
1 November 2010 | Appointment of Mr Ronald Derek Kirk as a director (2 pages) |
1 November 2010 | Appointment of Mr Craig Lawton as a director (2 pages) |
1 November 2010 | Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Incorporation (22 pages) |
3 April 2009 | Incorporation (22 pages) |