Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director Name | Mr Steve Huckett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Stock Controller |
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 Thomas Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Sales 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 Andrew John Taylor |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Finance 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 | Miss Christine Jean Pugh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 August 2021) |
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 Steve Huckett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2022) |
Role | Senior Stock Controller |
Country of Residence | England |
Correspondence Address | Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Anthony Batty |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 August 2022) |
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 | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
10 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 10 July 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
4 August 2022 | Termination of appointment of Anthony Batty as a director on 4 August 2022 (1 page) |
6 June 2022 | Appointment of Mr Steve Huckett as a director on 6 June 2022 (2 pages) |
6 June 2022 | Termination of appointment of Steve Huckett as a director on 6 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
12 August 2021 | Termination of appointment of Christine Jean Pugh as a director on 12 August 2021 (1 page) |
12 August 2021 | Appointment of Mr Anthony Batty as a director on 12 August 2021 (2 pages) |
12 August 2021 | Appointment of Ms Charlene Welsby as a director on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 October 2020 | Appointment of Mr Steve Huckett as a director on 12 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Anthony Batty as a director on 12 October 2020 (1 page) |
12 October 2020 | Appointment of Miss Christine Jean Pugh as a director on 12 October 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Termination of appointment of Paul Thomas Hogan as a director on 3 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Andrew John Taylor as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Anthony Batty as a director on 3 July 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
28 July 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 July 2015 | Annual return made up to 3 June 2015 no member list (2 pages) |
29 July 2015 | Annual return made up to 3 June 2015 no member list (2 pages) |
29 July 2015 | Annual return made up to 3 June 2015 no member list (2 pages) |
15 June 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Ltd Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Clare Joyce Property Solutions Ltd Suite 3 Kingsfield House Longarth Carthorpe Bedale North Yorkshire DL8 2LL to Unit 11 Omega Business Park Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 15 June 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 3 June 2014 no member list (2 pages) |
24 July 2014 | Annual return made up to 3 June 2014 no member list (2 pages) |
24 July 2014 | Annual return made up to 3 June 2014 no member list (2 pages) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|