Burneston
Bedale
DL8 2JH
Director Name | Dr Caroline Elizabeth Amy Cantwell |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Swainby Farm Swainby Burneston Bedale DL8 2JH |
Director Name | Mr Joseph Henry Crusoe Clarke |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Swainby Farm Swainby Burneston Bedale DL8 2JH |
Director Name | Ms Jean Martha Clarke |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Low Swainby Farm Swainby Burneston Bedale DL8 2JH |
Director Name | Ms Angela Ruth Cunningham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Low Swainby Farm Swainby Burneston Bedale DL8 2JH |
Registered Address | Low Swainby Farm Swainby Burneston Bedale DL8 2JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Swainby with Allerthorpe |
Ward | Bedale |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 1 October 2023 (6 months ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 October 2020 | Statement of capital following an allotment of shares on 19 November 2019
|
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 November 2019 | Change of details for Mr Jonathan Graham Clarke as a person with significant control on 19 November 2019 (5 pages) |
27 November 2019 | Notification of Granite Trustee Company Ltd as a person with significant control on 19 November 2019 (4 pages) |
12 November 2019 | Change of share class name or designation (2 pages) |
12 November 2019 | Resolutions
|
15 October 2019 | Appointment of Dr Caroline Elizabeth Amy Cantwell as a director on 15 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Joseph Henry Crusoe Clarke as a director on 15 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
1 October 2019 | Cessation of Angela Ruth Cunningham as a person with significant control on 8 April 2019 (1 page) |
1 October 2019 | Termination of appointment of Angela Ruth Cunningham as a director on 8 April 2019 (1 page) |
1 October 2019 | Change of details for Mr Jonathan Graham Clarke as a person with significant control on 8 April 2019 (2 pages) |
1 October 2019 | Termination of appointment of Jean Martha Clarke as a director on 8 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom to Low Swainby Farm Swainby Burneston Bedale DL8 2JH on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB United Kingdom to Low Swainby Farm Swainby Burneston Bedale DL8 2JH on 16 October 2017 (1 page) |
17 July 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 July 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
8 December 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
8 December 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
6 December 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
16 February 2016 | Resolutions
|
16 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
16 February 2016 | Resolutions
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|
5 November 2015 | Incorporation Statement of capital on 2015-11-05
|