Company NameSt. Kevins Maintenance Limited
Company StatusActive
Company Number01359627
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Barbara Constance Angel
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMrs Prunella Jane Robertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(34 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMs Monique Gabrielle Louise Purdy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(35 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameKatherina Fiona Ayre
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(36 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameStephen Daril Horsley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(37 years, 1 month after company formation)
Appointment Duration9 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMr Nicholas John Viles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2018(39 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMr David Guy Pearson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed22 January 2018(39 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMr Philip Stewart Angel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMrs Ann Elizabeth Vose
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameRev Dr Thomas Mervyn Willshaw
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired Methodist Minister
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMrs Agnieszka Hobbs
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleTour Manager
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMrs Constance Mary Hutchin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMr David William Hutchin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(41 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Gregory Smallwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(45 years, 6 months after company formation)
Appointment Duration7 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Secretary NameMr Darran Ezard
StatusCurrent
Appointed28 September 2023(45 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG
Director NameMargaret Sheila Ehren
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 27 February 2015)
RoleSecretary
Correspondence AddressFlat 13 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMr Richard William Beevers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleMarketing Consultant
Correspondence AddressUnit 3 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMaj Raymond Carrol Haviland Bell
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration12 years (resigned 05 June 2003)
RoleRetired
Correspondence AddressFlat 8 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameDonald Vincent Horsley
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 19 February 2013)
RoleRetired
Correspondence AddressFlat 4 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMr John Harvey Dabell
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1997)
RoleRetired
Correspondence AddressUnit 7 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMr Thomas Malcolm Little
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 June 1992)
RoleRetired
Correspondence AddressUnit 10 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameEmily Greener
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 July 2009)
RoleRetired
Correspondence AddressFlat 6 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMr David Brian Gartside
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2000)
RoleChartered Engineer
Correspondence AddressUnit 12 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Secretary NameMr Keith Frearson
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressPortland Lodge
7 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1NS
Director NameMrs Fiona Marguerite Elaine Little
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 1997)
RoleWidow
Correspondence AddressUnit 10 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameDr Harold Walter Hunter
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(16 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2004)
RoleRetired University Teacher
Correspondence AddressFlat 2 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameNicholas Paul Davies
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
RoleNail Technician
Correspondence AddressUnit 3 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameWinifred Clegg
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years after company formation)
Appointment Duration14 years, 4 months (resigned 27 July 2011)
RoleRetired
Correspondence AddressFlat 9 St Kevins
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Director NameAnne Denise Cunningham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(19 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2019)
RoleBeauty Therapist
Correspondence AddressFlat 3 Saint Kevins
Queens Road
Harrogate
North Yorkshire
HG2 0HB
Secretary NameMr Martin Verity
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatstone Wood House
Nidd Lane Birstwith
Harrogate
North Yorkshire
HG3 3AR
Director NameDoreen June Gartside
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(22 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2008)
RoleRetired
Correspondence AddressThe Old Coach House
12 St Kevins 34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed01 July 2003(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameBrian Thomas Bates
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(26 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 January 2021)
RoleRetired
Correspondence Address2 St Kevins Court
34 Queens Road
Harrogate
North Yorkshire
HG2 0HB
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 July 2005(27 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2016)
RoleAccountant
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR
Director NameNorman Ashworth Jackson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2018)
RoleRetired
Correspondence AddressFlat 6 St Kevins
34 Otley Road
Harrogate
North Yorkshire
HG2 0HB
Director NameMichael Christopher Gillies
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameFrank Stephen Littlewood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2014)
RolePlumber
Country of ResidenceEngland
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed31 May 2016(38 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 September 2023)
RoleCompany Director
Correspondence AddressSuite 2b, Carvers Warehouse, 77 Dale Street Dale S
Manchester
M1 2HG

Location

Registered AddressSuite 2b, Carvers Warehouse, 77 Dale Street
Dale Street
Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Anne Denise Cunningham
7.14%
Ordinary
1 at £1Barbara Constance Angel
7.14%
Ordinary
1 at £1Heather Patricia Sowerby
7.14%
Ordinary
1 at £1Helen Vose
7.14%
Ordinary
1 at £1Jason Cherrington & Louise Cherrington
7.14%
Ordinary
1 at £1Katherine Fiona Ayre & Paul Hugh Ayre
7.14%
Ordinary
1 at £1Monique Purdy
7.14%
Ordinary
1 at £1Mr Alessandro Rutili
7.14%
Ordinary
1 at £1Mr Brian Thomas Bates
7.14%
Ordinary
1 at £1Mrs P. Robertson
7.14%
Ordinary
1 at £1Norman Ashworth Jackson & Margaret Ruth Jackson
7.14%
Ordinary
1 at £1Peter David Morris & Patricia Morris
7.14%
Ordinary
1 at £1Sarah Jane Hart & Jane Leslie Hart
7.14%
Ordinary
1 at £1Stephen Daril Horsley & Vivienne Marjorie Horsley
7.14%
Ordinary

Financials

Year2014
Turnover£21,069
Net Worth£13,345
Cash£13,909
Current Liabilities£1,658

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (6 pages)
19 October 2023Director's details changed for Mr David William Hutchin on 19 October 2023 (2 pages)
29 September 2023Termination of appointment of Mark Verna Wright as a secretary on 27 September 2023 (1 page)
29 September 2023Appointment of Mr Gregory Smallwood as a director on 28 September 2023 (2 pages)
29 September 2023Appointment of Mr Darran Ezard as a secretary on 28 September 2023 (2 pages)
16 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 April 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
13 April 2023Registered office address changed from Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to Suite 2B, Carvers Warehouse, 77 Dale Street Dale Street Manchester M1 2HG on 13 April 2023 (1 page)
13 April 2023Director's details changed for Barbara Constance Angel on 1 March 2023 (2 pages)
16 March 2023Director's details changed for Mrs Prunella Jane Robertson on 16 March 2023 (2 pages)
25 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Brian Thomas Bates as a director on 22 January 2021 (1 page)
23 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
21 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
25 February 2020Appointment of Mr David William Hutchin as a director on 24 February 2020 (2 pages)
3 December 2019Appointment of Mrs Agnieszka Hobbs as a director on 19 November 2019 (2 pages)
6 November 2019Appointment of Rev Dr Thomas Mervyn Willshaw as a director on 15 October 2019 (2 pages)
2 July 2019Termination of appointment of Anne Denise Cunningham as a director on 30 June 2019 (1 page)
23 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
2 November 2018Appointment of Mrs Ann Elizabeth Vose as a director on 30 October 2018 (2 pages)
4 October 2018Appointment of Mr Philip Stewart Angel as a director on 24 September 2018 (2 pages)
4 October 2018Termination of appointment of Peter David Morris as a director on 30 September 2018 (1 page)
4 October 2018Termination of appointment of Norman Ashworth Jackson as a director on 29 September 2018 (1 page)
21 August 2018Termination of appointment of Heather Patricia Sowerby as a director on 20 August 2018 (1 page)
25 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
1 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 January 2018Appointment of Mr David Guy Pearson as a director on 22 January 2018 (2 pages)
23 January 2018Appointment of Mr Nicholas John Viles as a director on 21 January 2018 (2 pages)
31 October 2017Termination of appointment of Helen Vose as a director on 9 October 2017 (1 page)
31 October 2017Termination of appointment of Helen Vose as a director on 9 October 2017 (1 page)
9 May 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
2 May 2017Director's details changed for Heather Patricia Wareham on 30 March 2017 (2 pages)
2 May 2017Director's details changed for Heather Patricia Wareham on 30 March 2017 (2 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
2 May 2017Termination of appointment of Michael Christopher Gillies as a director on 30 March 2017 (1 page)
2 May 2017Termination of appointment of Michael Christopher Gillies as a director on 30 March 2017 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(26 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(26 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 November 2015Termination of appointment of Alessandro Rutili as a director on 22 October 2015 (2 pages)
19 November 2015Termination of appointment of Alessandro Rutili as a director on 22 October 2015 (2 pages)
13 May 2015Appointment of Stephen Daril Horsley as a director on 17 April 2015 (3 pages)
13 May 2015Appointment of Stephen Daril Horsley as a director on 17 April 2015 (3 pages)
5 May 2015Termination of appointment of Margaret Sheila Ehren as a director on 27 February 2015 (2 pages)
5 May 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-05-05
  • GBP 14
(24 pages)
5 May 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-05-05
  • GBP 14
(24 pages)
5 May 2015Termination of appointment of Margaret Sheila Ehren as a director on 27 February 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
16 April 2015Termination of appointment of Frank Stephen Littlewood as a director on 10 June 2014 (2 pages)
16 April 2015Termination of appointment of Frank Stephen Littlewood as a director on 10 June 2014 (2 pages)
29 July 2014Appointment of Katherina Fiona Ayre as a director on 10 June 2014 (3 pages)
29 July 2014Appointment of Katherina Fiona Ayre as a director on 10 June 2014 (3 pages)
11 July 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
11 July 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
2 May 2014Annual return made up to 31 March 2014. List of shareholders has changed
Statement of capital on 2014-05-02
  • GBP 14
(25 pages)
2 May 2014Annual return made up to 31 March 2014. List of shareholders has changed
Statement of capital on 2014-05-02
  • GBP 14
(25 pages)
19 July 2013Termination of appointment of Donald Horsley as a director (2 pages)
19 July 2013Termination of appointment of Donald Horsley as a director (2 pages)
6 June 2013Appointment of Ms Monique Gabrielle Louise Purdy as a director (3 pages)
6 June 2013Appointment of Ms Monique Gabrielle Louise Purdy as a director (3 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (26 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (26 pages)
22 April 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
22 April 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
16 April 2013Appointment of Prunella Jane Robertson as a director (3 pages)
16 April 2013Appointment of Prunella Jane Robertson as a director (3 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
3 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
2 May 2012Annual return made up to 31 March 2012. List of shareholders has changed (24 pages)
2 May 2012Annual return made up to 31 March 2012. List of shareholders has changed (24 pages)
18 August 2011Appointment of Frank Stephen Littlewood as a director (3 pages)
18 August 2011Appointment of Frank Stephen Littlewood as a director (3 pages)
17 August 2011Termination of appointment of Winifred Clegg as a director (2 pages)
17 August 2011Termination of appointment of Winifred Clegg as a director (2 pages)
9 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
3 May 2011Annual return made up to 31 March 2011. List of shareholders has changed (24 pages)
3 May 2011Annual return made up to 31 March 2011. List of shareholders has changed (24 pages)
4 November 2010Appointment of Peter David Morris as a director (3 pages)
4 November 2010Appointment of Peter David Morris as a director (3 pages)
25 October 2010Termination of appointment of Maralyn Patchett as a director (2 pages)
25 October 2010Termination of appointment of Maralyn Patchett as a director (2 pages)
24 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
27 May 2010Appointment of Michael Christopher Gillies as a director (3 pages)
27 May 2010Appointment of Michael Christopher Gillies as a director (3 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (20 pages)
11 August 2009Director appointed norman ashworth jackson (1 page)
11 August 2009Director appointed norman ashworth jackson (1 page)
4 August 2009Appointment terminated director emily greener (1 page)
4 August 2009Appointment terminated director emily greener (1 page)
18 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
20 May 2009Appointment terminated director doreen gartside (1 page)
20 May 2009Appointment terminated director doreen gartside (1 page)
20 May 2009Return made up to 30/03/09; no change of members (10 pages)
20 May 2009Return made up to 30/03/09; no change of members (10 pages)
16 September 2008Director appointed maralyn patchett (1 page)
16 September 2008Director appointed maralyn patchett (1 page)
24 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
23 April 2008Return made up to 31/03/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 April 2008Return made up to 31/03/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
10 July 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
10 July 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
16 April 2007Return made up to 31/03/07; full list of members (17 pages)
16 April 2007Return made up to 31/03/07; full list of members (17 pages)
26 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
26 May 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
21 April 2006Return made up to 31/03/06; full list of members (17 pages)
21 April 2006Return made up to 31/03/06; full list of members (17 pages)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page)
16 January 2006Registered office changed on 16/01/06 from: c/o mrs a m morley 11A princes square harrogate north yorkshire HG1 1ND (1 page)
1 August 2005Registered office changed on 01/08/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
29 April 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
29 April 2005Total exemption full accounts made up to 30 November 2004 (5 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
23 April 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
23 April 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
3 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(17 pages)
3 April 2004New secretary appointed (2 pages)
3 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(17 pages)
3 April 2004New secretary appointed (2 pages)
10 June 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
10 June 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
1 May 2003Return made up to 31/03/03; full list of members (17 pages)
1 May 2003Return made up to 31/03/03; full list of members (17 pages)
3 May 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
3 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
3 May 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
15 May 2001Full accounts made up to 30 November 2000 (5 pages)
15 May 2001Full accounts made up to 30 November 2000 (5 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
7 April 2000Full accounts made up to 30 November 1999 (5 pages)
7 April 2000Full accounts made up to 30 November 1999 (5 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 30 November 1998 (5 pages)
14 June 1999Full accounts made up to 30 November 1998 (5 pages)
20 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
26 May 1998Full accounts made up to 30 November 1997 (6 pages)
26 May 1998Full accounts made up to 30 November 1997 (6 pages)
26 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(15 pages)
26 May 1998Return made up to 31/03/98; change of members
  • 363(288) ‐ Director resigned
(15 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 30 November 1996 (6 pages)
8 April 1997Full accounts made up to 30 November 1996 (6 pages)
8 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1996Full accounts made up to 30 November 1995 (5 pages)
23 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Full accounts made up to 30 November 1995 (5 pages)
23 April 1996New director appointed (2 pages)
16 June 1995Return made up to 31/03/95; change of members (10 pages)
16 June 1995Return made up to 31/03/95; change of members (10 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
5 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
5 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 March 1978Incorporation (13 pages)
23 March 1978Incorporation (13 pages)