Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr Martin Cook |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Stephen Thomas Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Richard Miles Wilson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Richard John Martin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Ms Becky Connelly |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2021) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Matthew Laycock |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Miss Karen Duncombe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Registered Address | Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
8 March 2024 | Micro company accounts made up to 28 February 2024 (6 pages) |
---|---|
13 July 2023 | Registered office address changed from Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 13 July 2023 (1 page) |
13 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
6 July 2023 | Second filing for the appointment of Mr Leslie William Dymond as a director (3 pages) |
22 March 2023 | Appointment of Mr Leslie William Dymond as a director on 22 March 2023
|
8 March 2023 | Micro company accounts made up to 28 February 2023 (7 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
19 October 2021 | Termination of appointment of Karen Duncombe as a director on 19 October 2021 (1 page) |
23 July 2021 | Appointment of Mr Martin Cook as a director on 23 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Becky Connelly as a director on 23 July 2021 (1 page) |
9 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
8 October 2020 | Appointment of Miss Karen Duncombe as a director on 8 October 2020 (2 pages) |
11 September 2020 | Termination of appointment of Matthew Laycock as a director on 11 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
28 November 2019 | Termination of appointment of Richard John Martin as a director on 21 November 2019 (1 page) |
8 August 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 June 2018 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
20 June 2017 | Appointment of Mr Matthew Laycock as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Matthew Laycock as a director on 20 June 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 October 2016 | Appointment of Mr Paul Edgar as a director (2 pages) |
10 October 2016 | Appointment of Mr Paul Edgar as a director (2 pages) |
7 October 2016 | Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Edgar as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Paul Edgar as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Stephen Thomas Harrison as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Richard Miles Wilson as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Becky Connelly as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Paul Andrew Harrison as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Stephen Thomas Harrison as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Richard Miles Wilson as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Paul Andrew Harrison as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Becky Connelly as a director on 6 October 2016 (2 pages) |
28 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
28 July 2016 | Annual return made up to 27 June 2016 no member list (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 27 June 2015 no member list (3 pages) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 2 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 27 June 2014 no member list (3 pages) |
12 June 2014 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL on 12 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
30 July 2013 | Annual return made up to 27 June 2013 no member list (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|