Richmond
North Yorkshire
DL10 4BJ
Director Name | Mrs Diane Elizabeth Baines |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Director Name | Mr Daniel David Barnabas Baines |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Jonathan Joseph Christian Baines |
---|---|
Date of Birth | August 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
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 | Diane Baines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,883 |
Cash | £44,137 |
Current Liabilities | £45,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 2 March 2024 with updates (5 pages) |
---|---|
6 February 2024 | Change of details for Mrs Diane Elizabeth Baines as a person with significant control on 6 April 2016 (2 pages) |
17 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with updates (6 pages) |
8 March 2023 | Director's details changed for Dr Andrew John Baines on 28 February 2023 (2 pages) |
8 March 2023 | Director's details changed for Mrs Diane Elizabeth Baines on 28 February 2023 (2 pages) |
8 March 2023 | Change of details for Mrs Diane Elizabeth Baines as a person with significant control on 28 February 2023 (2 pages) |
14 September 2022 | Appointment of Mr Jonathan Joseph Christian Baines as a director on 15 August 2022 (2 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 March 2022 | Director's details changed for Mr Daniel Baines on 1 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (6 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 11 March 2021 with updates (6 pages) |
2 March 2021 | Appointment of Mr Daniel Baines as a director on 1 March 2021 (2 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 August 2018 | Change of share class name or designation (2 pages) |
15 August 2018 | Resolutions
|
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Registered office address changed from 59 Hurgill Road Richmond North Yorkshire DL10 4BJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 59 Hurgill Road Richmond North Yorkshire DL10 4BJ to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 30 October 2017 (1 page) |
21 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
28 October 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
28 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
28 October 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
28 October 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
28 October 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
28 October 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
28 October 2013 | Current accounting period extended from 5 April 2014 to 30 April 2014 (1 page) |
28 October 2013 | Previous accounting period shortened from 31 March 2014 to 5 April 2013 (1 page) |
11 March 2013 | Incorporation
|
11 March 2013 | Incorporation
|
11 March 2013 | Incorporation
|