Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director Name | Mr Gregory Charles Roland Gibson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Bfpo 5573 Bfpo 5573 Bfpo BF1 9LR |
Director Name | Mr Richard George Burke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(21 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Thistleber Farm Cross Hill Lane Rimington Clitheroe Lancashire BB7 4EE |
Director Name | Miss Catherine Bennett McIsaac |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2010(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Cromford Road London SW18 1NX |
Secretary Name | Mr Gregory Charles Gibson |
---|---|
Status | Current |
Appointed | 13 December 2023(37 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Bfpo 5573 Greg Gibson(051324) Bfpo 5573 (St. Helena) Ruislip BF1 9LR |
Director Name | Mr Philip Simon Prestridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Drilling Engineer |
Correspondence Address | C/O Bergjelandsgata 40-42 4012 Stavanger Foreign |
Director Name | Sarah Dominica Jeanne Hobson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1996) |
Role | Fitness Consultant |
Correspondence Address | 76c Edith Road West Kensington London W14 9AR |
Director Name | Julia Mary Lott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 July 1998) |
Role | Buyer |
Correspondence Address | 76b Edith Road West Kensington London W14 9AR |
Director Name | Toby Nevill Vincent |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2000) |
Role | Investment Manager |
Correspondence Address | 76a Edith Road London W14 9AR |
Director Name | Carolyn Marie Barrows |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 19 September 2006) |
Role | Housewife |
Correspondence Address | The Stables Water Fulford Hall Nayburn Lane Fulford York YO19 4RG |
Secretary Name | Charles William Barrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 September 2006) |
Role | Finance Director |
Correspondence Address | The Stables Water Fulford Hall Nayburn Lane Fulford York YO19 4RG |
Director Name | Anna Elizabeth Gwyn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2003) |
Role | Trainee Solicitor |
Correspondence Address | 76a Edith Road London W14 9AR |
Secretary Name | Mr Gregory Charles Roland Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2008) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 76c Edith Road London W14 9AR |
Director Name | Mr Charles Edward David Saunders |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76a Edith Road London W14 9AR |
Secretary Name | Mr Philip Anthony Kew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Ms Catherine Bennett McIsaac |
---|---|
Status | Resigned |
Appointed | 25 September 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | 16 Cromford Road Cromford Road London SW18 1NX |
Registered Address | 16 Cromford Road London SW18 1NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £10 | Catherine Bennett Mcisaac 25.00% Ordinary |
---|---|
1 at £10 | Gregory Charles Roland Gibson 25.00% Ordinary |
1 at £10 | Philip Anthony Kew 25.00% Ordinary |
1 at £10 | Richard Burke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
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 | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
---|---|
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Miss Catherine Bennett Mcisaac on 20 May 2019 (2 pages) |
3 March 2021 | Secretary's details changed for Ms Catherine Bennett Mcisaac on 20 May 2019 (1 page) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
10 December 2019 | Director's details changed for Mr. Gregory Charles Roland Gibson on 3 August 2018 (2 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 14 Knowsley Road London SW11 5BL England to 16 Cromford Road London SW18 1NX on 4 July 2019 (1 page) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Registered office address changed from 76a Edith Road London W14 9AR England to 14 Knowsley Road London SW11 5BL on 7 December 2017 (1 page) |
7 December 2017 | Director's details changed for Miss Catherine Bennett Mcisaac on 10 February 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 February 2017 | Secretary's details changed for Ms Catherine Bennett Mcisaac on 10 February 2017 (1 page) |
13 February 2017 | Secretary's details changed for Ms Catherine Bennett Mcisaac on 10 February 2017 (1 page) |
7 February 2017 | Second filing of Confirmation Statement dated 05/12/2016 (4 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 05/12/2016 (4 pages) |
30 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from 31 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG to 76a Edith Road London W14 9AR on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Catherine Bennett Mcisaac as a secretary on 25 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Philip Anthony Kew as a secretary on 25 September 2016 (1 page) |
27 September 2016 | Appointment of Ms Catherine Bennett Mcisaac as a secretary on 25 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 31 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG to 76a Edith Road London W14 9AR on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Philip Anthony Kew as a secretary on 25 September 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Director's details changed for Mr. Richard George Burke on 26 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr. Gregory Charles Roland Gibson on 9 June 2015 (2 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr. Richard George Burke on 26 February 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr. Gregory Charles Roland Gibson on 9 June 2015 (2 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Appointment of Ms Catherine Bennett Mcisaac as a director (2 pages) |
24 September 2010 | Appointment of Ms Catherine Bennett Mcisaac as a director (2 pages) |
23 September 2010 | Termination of appointment of Charles Saunders as a director (1 page) |
23 September 2010 | Termination of appointment of Charles Saunders as a director (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Charles Edward David Saunders on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr. Philip Anthony Kew on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Gregory Charles Roland Gibson on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr. Philip Anthony Kew on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Charles Edward David Saunders on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Gregory Charles Roland Gibson on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Richard George Burke on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Richard George Burke on 30 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 April 2009 | Return made up to 21/01/09; full list of members (5 pages) |
14 April 2009 | Return made up to 21/01/09; full list of members (5 pages) |
13 April 2009 | Director's change of particulars / philip kew / 08/07/2008 (1 page) |
13 April 2009 | Director's change of particulars / philip kew / 08/07/2008 (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from 76C edith road london W14 9AR (1 page) |
10 April 2009 | Registered office changed on 10/04/2009 from 76C edith road london W14 9AR (1 page) |
10 April 2009 | Secretary appointed mr. Philip anthony kew (1 page) |
10 April 2009 | Appointment terminated secretary gregory gibson (1 page) |
10 April 2009 | Appointment terminated secretary gregory gibson (1 page) |
10 April 2009 | Secretary appointed mr. Philip anthony kew (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Registered office changed on 06/10/06 from: the stables water fulford hall naburn lane fulford york YO19 4RG (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the stables water fulford hall naburn lane fulford york YO19 4RG (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 21/01/06; change of members (8 pages) |
9 February 2006 | Return made up to 21/01/06; change of members (8 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the stables naburn lane fulford york YO19 4RG (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the stables naburn lane fulford york YO19 4RG (1 page) |
18 February 2004 | Return made up to 21/01/04; full list of members
|
18 February 2004 | Return made up to 21/01/04; full list of members
|
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
4 February 2003 | Return made up to 21/01/03; full list of members (9 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members
|
6 February 2001 | Return made up to 21/01/01; full list of members
|
16 November 2000 | Registered office changed on 16/11/00 from: 16 florence park bristol avon BS6 7LP (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 16 florence park bristol avon BS6 7LP (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 31 maypole gardens wistowgate cawood north yorkshire Y08 0TG (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 31 maypole gardens wistowgate cawood north yorkshire Y08 0TG (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 21/01/00; full list of members
|
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Return made up to 21/01/00; full list of members
|
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 21/01/99; full list of members (8 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 21/01/99; full list of members (8 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1997 | Return made up to 21/01/97; no change of members
|
29 January 1997 | Return made up to 21/01/97; no change of members
|
28 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |