Yarm
Cleveland
TS15 0BA
Secretary Name | Mrs Barbara Catherine McCoy |
---|---|
Status | Current |
Appointed | 21 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Crathorne Arms Crathorne Yarm Cleveland TS15 0BA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Suzanne Nicole Dexter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2013) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | The Crathorne Arms Crathorne Yarm Cleveland TS15 0BA |
Director Name | Martin Peter McLoughlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN |
Secretary Name | Martin Peter McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN |
Director Name | Mrs Barbara Catherine Mary McCoy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom England |
Correspondence Address | Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN |
Secretary Name | Mr Roland Patrick Connelly |
---|---|
Status | Resigned |
Appointed | 07 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 August 2013) |
Role | Company Director |
Correspondence Address | The Cottage Otterington Hall South Otterington Northallerton North Yorkshire DL7 9HW |
Registered Address | Crathorne Arms Crathorne Yarm Cleveland TS15 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Crathorne |
Ward | Hutton Rudby |
6 at £1 | Barbara Mccoy 85.71% Ordinary |
---|---|
1 at £1 | Roland Connelly 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,836 |
Cash | £48,603 |
Current Liabilities | £116,926 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
8 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
2 June 2020 | Change of details for Mrs Barbara Mccoy as a person with significant control on 2 June 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 May 2019 | Director's details changed for Mr Roland Patrick Connelly on 30 April 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 March 2017 | Director's details changed for Mr Roland Patrick Connelly on 17 March 2017 (2 pages) |
18 March 2017 | Director's details changed for Mr Roland Patrick Connelly on 17 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Director's details changed for Mr Roland Patrick Connelly on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Roland Patrick Connelly on 7 September 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Roland Patrick Connelly on 10 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Roland Patrick Connelly on 10 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 November 2013 | Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from the Crathorne Arms Crathorne Yarm Cleveland TS15 0BA England on 8 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Suzanne Dexter as a director (1 page) |
6 November 2013 | Termination of appointment of Suzanne Dexter as a director (1 page) |
17 October 2013 | Registered office address changed from Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Unit 4 Church House College Square Stokesley Middlesbrough TS9 5DN on 17 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Appointment of Mrs Barbara Catherine Mccoy as a secretary (1 page) |
22 August 2013 | Appointment of Mr Roland Patrick Connelly as a director (2 pages) |
22 August 2013 | Termination of appointment of Roland Connelly as a secretary (1 page) |
22 August 2013 | Appointment of Mr Roland Patrick Connelly as a director (2 pages) |
22 August 2013 | Termination of appointment of Roland Connelly as a secretary (1 page) |
22 August 2013 | Termination of appointment of Barbara Mccoy as a director (1 page) |
22 August 2013 | Termination of appointment of Barbara Mccoy as a director (1 page) |
22 August 2013 | Appointment of Mrs Barbara Catherine Mccoy as a secretary (1 page) |
9 August 2013 | Appointment of Mrs Barbara Catherine Mary Mccoy as a director (2 pages) |
9 August 2013 | Appointment of Mrs Barbara Catherine Mary Mccoy as a director (2 pages) |
8 August 2013 | Termination of appointment of Martin Mcloughlin as a secretary (1 page) |
8 August 2013 | Termination of appointment of Martin Mcloughlin as a director (1 page) |
8 August 2013 | Termination of appointment of Martin Mcloughlin as a director (1 page) |
8 August 2013 | Appointment of Mr Roland Patrick Connelly as a secretary (2 pages) |
8 August 2013 | Appointment of Mr Roland Patrick Connelly as a secretary (2 pages) |
8 August 2013 | Termination of appointment of Martin Mcloughlin as a secretary (1 page) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
24 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
25 March 2010 | Appointment of Martin Peter Mcloughlin as a secretary (3 pages) |
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
25 March 2010 | Appointment of Martin Peter Mcloughlin as a secretary (3 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
25 March 2010 | Appointment of Martin Peter Mcloughlin as a director (3 pages) |
25 March 2010 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of Suzanne Nicole Dexter as a director (3 pages) |
25 March 2010 | Appointment of Suzanne Nicole Dexter as a director (3 pages) |
25 March 2010 | Appointment of Martin Peter Mcloughlin as a director (3 pages) |
25 March 2010 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
15 March 2010 | Incorporation (31 pages) |
15 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 March 2010 | Incorporation (31 pages) |
15 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |