Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mrs Maureen Lawson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mrs Stephanie Renee Lawson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Mr John Francis Lawson |
---|---|
Status | Current |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(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 |
Director Name | Mr John Francis Lawson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Flotmanby Wold Farm Cottages Malton Road, Hunmanby Filey North Yorkshire YO14 0LE |
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 |
25 at £1 | Henry Lawson 25.00% Ordinary A |
---|---|
25 at £1 | John Francis Lawson 25.00% Ordinary C |
25 at £1 | Maureen Lawson 25.00% Ordinary B |
25 at £1 | Stephanie Renee Lawson 25.00% Ordinary D |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
---|---|
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
9 March 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
21 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 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) |
16 February 2016 | Secretary's details changed for Mr John Francis Lawson on 1 January 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Henry Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Henry Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Stephanie Renee Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Maureen Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Stephanie Renee Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Maureen Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Mr John Francis Lawson on 1 January 2016 (1 page) |
16 February 2016 | Director's details changed for Mr John Francis Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr John Francis Lawson on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page) |
9 February 2015 | Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page) |
9 February 2015 | Termination of appointment of John Francis Lawson as a director on 1 February 2015 (1 page) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (9 pages) |
15 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
15 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
18 February 2011 | Appointment of Mr Henry Lawson as a director (2 pages) |
18 February 2011 | Appointment of Mr Henry Lawson as a director (2 pages) |
18 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
18 February 2011 | Appointment of Mr John Francis Lawson as a secretary (2 pages) |
18 February 2011 | Appointment of Mr John Francis Lawson as a director (2 pages) |
18 February 2011 | Appointment of Mrs Maureen Lawson as a director (2 pages) |
18 February 2011 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mrs Stephanie Renee Lawson as a director (2 pages) |
18 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
18 February 2011 | Appointment of Mrs Stephanie Renee Lawson as a director (2 pages) |
18 February 2011 | Appointment of Mrs Maureen Lawson as a director (2 pages) |
18 February 2011 | Appointment of Mr John Francis Lawson as a secretary (2 pages) |
18 February 2011 | Appointment of Mr John Francis Lawson as a director (2 pages) |
18 February 2011 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 18 February 2011 (1 page) |
18 February 2011 | Appointment of Mr John Francis Lawson as a director (2 pages) |
18 February 2011 | Appointment of Mr John Francis Lawson as a director (2 pages) |
7 February 2011 | Incorporation (59 pages) |
7 February 2011 | Incorporation (59 pages) |