Guisborough
TS14 7BF
Director Name | Mr Carl John Burford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Hunters Place Guisborough TS14 7BF |
Director Name | Mr Don Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nicholas Avenue Whitburn Tyne And Wear SR6 7DB |
Director Name | Mr Roderick Neil Foster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Ms Christine Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Warkworth Woods Newcastle Upon Tyne NE5 5RA |
Secretary Name | Deborah Stevens |
---|---|
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Joan Peart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Kevin Thubron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 June 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Hamilton Cook |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 December 2020) |
Role | Director In Charge |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2021) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Registered Address | 32 Hunters Place Guisborough TS14 7BF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Director's details changed for Peter Derek Partlett on 22 January 2021 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 December 2020 | Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 8 December 2020 (1 page) |
8 December 2020 | Termination of appointment of Richard Hamilton Cook as a director on 8 December 2020 (1 page) |
12 November 2020 | Termination of appointment of Deborah Stevens as a secretary on 12 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 February 2020 | Cessation of Persimmon Homes Limited as a person with significant control on 1 February 2020 (1 page) |
25 February 2020 | Notification of a person with significant control statement (2 pages) |
20 August 2019 | Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages) |
19 June 2019 | Termination of appointment of Roderick Neil Foster as a director on 4 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Joan Peart as a director on 4 June 2019 (1 page) |
19 June 2019 | Appointment of Peter Derek Partlett as a director on 4 June 2019 (2 pages) |
19 June 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 4 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Kevin Thubron as a director on 4 June 2019 (1 page) |
19 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mrs Joan Peart on 1 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Roderick Neil Foster on 1 February 2019 (2 pages) |
9 October 2018 | Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page) |
4 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Deborah Booth on 26 January 2018 (1 page) |
13 February 2018 | Secretary's details changed for Deborah Booth on 13 February 2018 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
1 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
17 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
15 July 2015 | Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages) |
11 February 2015 | Incorporation (31 pages) |
11 February 2015 | Incorporation (31 pages) |