Hawnby
North Yorkshire
YO62 5LS
Director Name | Mr Andrew David Savile |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Estates Office Hawnby York YO62 5LS |
Director Name | Hon James Hugh Hope John Savile |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estates Office Hawnby York YO62 5LS |
Director Name | John Trevor Richardson |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1988(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | Malkin Bower Cottage Chop Gate Middlesbrough Cleveland TS9 7LG |
Director Name | Charles Anthony Savile |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1988(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Hawnby North Yorkshire YO6 5LS |
Director Name | John Stubley Richardson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1988(14 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 13 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Hawnby North Yorkshire YO6 5LS |
Secretary Name | John Stubley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1988(14 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Hawnby North Yorkshire YO62 5LS |
Director Name | Mrs Susan Richardson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(22 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Hawnby North Yorkshire YO62 5LS |
Director Name | Mr Mark Slater Robins |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2018) |
Role | Estate Director |
Country of Residence | England |
Correspondence Address | Estate Office Hawnby York YO62 5LS |
Registered Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1.2m at £1 | Trustees Of Viscount Pollington 1964 Settlement 99.97% Ordinary |
---|---|
100 at £1 | Earl Of Mexborough 0.01% Ordinary |
100 at £1 | John Stubley Richardson 0.01% Ordinary |
100 at £1 | Mrs Susan Richardson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,931,315 |
Cash | £216,787 |
Current Liabilities | £49,232 |
Latest Accounts | 5 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 2 weeks from now) |
3 March 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
23 March 2021 | Change of details for Lady Lucinda Sarah Catherine Ankarcrona as a person with significant control on 18 February 2021 (2 pages) |
23 March 2021 | Change of details for The Earl of Mexborough John Christopher George Savile as a person with significant control on 18 February 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 March 2021 | Change of details for Hon James Hugh Hope John Savile as a person with significant control on 18 February 2021 (2 pages) |
23 March 2021 | Change of details for Mr Andrew David Savile as a person with significant control on 18 February 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
3 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr Andrew David Savile on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for The Right Honourable Eighth Earl of Mexborough John Christopher George Savile on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for The Hon James Hugh Hope John Savile on 1 January 2017 (2 pages) |
18 February 2019 | Director's details changed for The Right Hourable Eighth Earl of Mexborough John Christopher George Savile on 18 February 2019 (2 pages) |
10 January 2019 | Termination of appointment of Mark Slater Robins as a director on 27 November 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for The Hon James Hugh Hope John on 8 February 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
10 May 2017 | Termination of appointment of Susan Richardson as a director on 21 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Susan Richardson as a director on 21 April 2017 (1 page) |
25 April 2017 | Termination of appointment of John Stubley Richardson as a secretary on 13 December 2016 (1 page) |
25 April 2017 | Termination of appointment of John Stubley Richardson as a director on 13 December 2016 (1 page) |
25 April 2017 | Appointment of Mr Mark Slater Robins as a director on 13 December 2016 (2 pages) |
25 April 2017 | Termination of appointment of John Stubley Richardson as a director on 13 December 2016 (1 page) |
25 April 2017 | Appointment of Mr Mark Slater Robins as a director on 13 December 2016 (2 pages) |
25 April 2017 | Termination of appointment of John Stubley Richardson as a secretary on 13 December 2016 (1 page) |
20 February 2017 | Director's details changed for The Hon James Hugh Hope John on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew David Savile on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for The Hon James Hugh Hope John on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Andrew David Savile on 20 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 26 February 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 May 2013 | Appointment of Mr Andrew David Savile as a director (3 pages) |
17 May 2013 | Appointment of Mr Andrew David Savile as a director (3 pages) |
8 May 2013 | Appointment of The Hon James Hugh Hope John as a director (3 pages) |
8 May 2013 | Termination of appointment of Charles Savile as a director (2 pages) |
8 May 2013 | Termination of appointment of Charles Savile as a director (2 pages) |
8 May 2013 | Appointment of The Hon James Hugh Hope John as a director (3 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
8 July 2011 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 May 2010 | Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages) |
7 May 2010 | Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
23 June 2009 | Return made up to 08/02/09; no change of members (5 pages) |
23 June 2009 | Return made up to 08/02/09; no change of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 July 2008 | Return made up to 08/02/08; full list of members (7 pages) |
29 July 2008 | Return made up to 08/02/08; full list of members (7 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 23 queen street edinburgh EH2 1JX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 23 queen street edinburgh EH2 1JX (1 page) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
1 June 2007 | Return made up to 08/02/07; no change of members (8 pages) |
1 June 2007 | Return made up to 08/02/07; no change of members (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 May 2006 | Return made up to 08/02/06; full list of members (9 pages) |
15 May 2006 | Return made up to 08/02/06; full list of members (9 pages) |
16 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
17 May 2005 | Return made up to 08/02/05; full list of members
|
17 May 2005 | Return made up to 08/02/05; full list of members
|
28 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
28 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
28 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
4 June 2004 | Return made up to 08/02/04; full list of members (9 pages) |
4 June 2004 | Return made up to 08/02/04; full list of members (9 pages) |
12 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
12 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
12 February 2004 | Full accounts made up to 5 April 2003 (12 pages) |
14 August 2003 | Amended full accounts made up to 5 April 2002 (13 pages) |
14 August 2003 | Amended full accounts made up to 5 April 2002 (13 pages) |
14 August 2003 | Amended full accounts made up to 5 April 2002 (13 pages) |
2 April 2003 | Return made up to 08/02/03; full list of members
|
2 April 2003 | Full accounts made up to 5 April 2002 (13 pages) |
2 April 2003 | Full accounts made up to 5 April 2002 (13 pages) |
2 April 2003 | Full accounts made up to 5 April 2002 (13 pages) |
2 April 2003 | Return made up to 08/02/03; full list of members
|
13 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
29 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members
|
22 February 2001 | Return made up to 08/02/01; full list of members
|
7 January 2001 | Full accounts made up to 5 April 2000 (14 pages) |
7 January 2001 | Full accounts made up to 5 April 2000 (14 pages) |
7 January 2001 | Full accounts made up to 5 April 2000 (14 pages) |
20 March 2000 | Return made up to 08/02/00; full list of members
|
20 March 2000 | Return made up to 08/02/00; full list of members
|
23 November 1999 | Full accounts made up to 5 April 1999 (16 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (16 pages) |
23 November 1999 | Full accounts made up to 5 April 1999 (16 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (15 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (15 pages) |
25 January 1999 | Full accounts made up to 5 April 1998 (15 pages) |
6 May 1998 | £ nc 580000/1160000 31/03/98 (1 page) |
6 May 1998 | Ad 13/03/98--------- £ si 580000@1=580000 £ ic 580000/1160000 (2 pages) |
6 May 1998 | Ad 13/03/98--------- £ si 580000@1=580000 £ ic 580000/1160000 (2 pages) |
6 May 1998 | £ nc 580000/1160000 31/03/98 (1 page) |
4 March 1998 | Return made up to 08/02/98; change of members (6 pages) |
4 March 1998 | Return made up to 08/02/98; change of members (6 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
26 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
16 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
16 May 1997 | Ad 14/04/97--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages) |
16 May 1997 | Nc inc already adjusted 14/04/97 (1 page) |
16 May 1997 | Ad 14/04/97--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages) |
4 March 1997 | Return made up to 08/02/97; change of members (6 pages) |
4 March 1997 | Return made up to 08/02/97; change of members (6 pages) |
28 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
28 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
28 January 1997 | Full accounts made up to 5 April 1996 (14 pages) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
2 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
15 June 1973 | Incorporation (10 pages) |
15 June 1973 | Incorporation (10 pages) |