Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Gerald Christopher Turton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Robin Edmund Turton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 26 April 2012(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 |
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 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
20 July 2012 | Delivered on: 24 July 2012 Persons entitled: Hsbc Bank PLC 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, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
---|---|
27 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
9 March 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
29 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 29 November 2016 (1 page) |
29 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 29 November 2016 (1 page) |
9 May 2016 | Director's details changed for Gerald Christopher Turton on 5 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Robin Edmund Turton on 5 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Robin Edmund Turton on 5 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Gerald Christopher Turton on 5 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Alexandra Susan Turton on 5 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Alexandra Susan Turton on 5 April 2016 (2 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Director's details changed for Gerald Charles Turton on 26 April 2012 (2 pages) |
21 June 2012 | Director's details changed for Gerald Charles Turton on 26 April 2012 (2 pages) |
18 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
18 May 2012 | Appointment of Gerald Charles Turton as a director (2 pages) |
18 May 2012 | Appointment of Alexandra Susan Turton as a director (2 pages) |
18 May 2012 | Appointment of Gerald Charles Turton as a director (2 pages) |
18 May 2012 | Appointment of Robin Edmund Turton as a director (2 pages) |
18 May 2012 | Appointment of Robin Edmund Turton as a director (2 pages) |
18 May 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
18 May 2012 | Appointment of Alexandra Susan Turton as a director (2 pages) |
26 April 2012 | Incorporation (30 pages) |
26 April 2012 | Incorporation (30 pages) |