York
North Yorkshire
YO41 1NG
Director Name | Nicholas Charles Ford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Scoreby Grange Gate Helmsley York North Yorkshire YO41 1NG |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | webmailcluster.1and1.co.uk |
---|
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Armanda Ford 50.00% Ordinary B |
---|---|
100 at £1 | Nicholas Charles Ford 50.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
12 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
27 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 July 2019 | Change of details for Mr Nicholas Charles Ford as a person with significant control on 17 July 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
14 February 2011 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (3 pages) |
14 February 2011 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (3 pages) |
14 February 2011 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (3 pages) |
11 January 2011 | Director's details changed for Nicholas Charles Ford on 11 January 2011 (3 pages) |
11 January 2011 | Director's details changed for Armanda Ford on 11 January 2011 (3 pages) |
11 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2011 | Director's details changed for Nicholas Charles Ford on 11 January 2011 (3 pages) |
11 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 January 2011 | Director's details changed for Armanda Ford on 11 January 2011 (3 pages) |
10 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
10 January 2011 | Appointment of Armanda Ford as a director (2 pages) |
10 January 2011 | Appointment of Nicholas Charles Ford as a director (2 pages) |
10 January 2011 | Appointment of Armanda Ford as a director (2 pages) |
10 January 2011 | Appointment of Nicholas Charles Ford as a director (2 pages) |
10 January 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
29 December 2010 | Incorporation (59 pages) |
29 December 2010 | Incorporation (59 pages) |