Leeming Bar Industrial Estate
Northallerton
North Yorkshire
DL7 9UH
Director Name | Mr Peter Jeremy Anderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(1 day after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Laura Forrest |
---|---|
Status | Resigned |
Appointed | 01 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Unit 17 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH |
Website | alvertonpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01677 427436 |
Telephone region | Bedale |
Registered Address | Unit 17 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
75 at £1 | Guy Farrow Vasey 75.00% Ordinary |
---|---|
25 at £1 | Peter Jeremy Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,205 |
Cash | £64,399 |
Current Liabilities | £170,632 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
26 March 2012 | Delivered on: 3 April 2012 Satisfied on: 29 October 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
---|
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Director's details changed for Peter Jeremy Anderson on 7 February 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Peter Jeremy Anderson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Peter Jeremy Anderson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Laura Forrest on 1 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Laura Forrest on 1 April 2016 (1 page) |
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 October 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Appointment of Laura Forrest as a secretary (2 pages) |
14 November 2012 | Appointment of Laura Forrest as a secretary (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Registered office address changed from Unit 7 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 7 Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH United Kingdom on 18 March 2011 (1 page) |
15 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
15 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
19 January 2010 | Appointment of Peter Jeremy Anderson as a director (3 pages) |
19 January 2010 | Appointment of Guy Farrow Vasey as a director (3 pages) |
19 January 2010 | Appointment of Guy Farrow Vasey as a director (3 pages) |
19 January 2010 | Appointment of Peter Jeremy Anderson as a director (3 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|