Upper Poppleton
York
North Yorkshire
YO26 6HA
Director Name | Miss Emma Jane Gittus |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Miss Jill Louise Gittus |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Mr John Robert Gittus |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Secretary Name | Jill Louise Gittus |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Mr David John Plummer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1987(4 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | Mr Geoffrey Gittus |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Colin Webb |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Lane Bishopthorpe York YO23 2QG |
Secretary Name | Pamela Jean Gittus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1989(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Ings Cottage Newton Kyme Tadcaster North Yorkshire |
Director Name | John Peter Arnold |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 1995) |
Role | Solicitor |
Correspondence Address | Priory Lodge Follifoot Harrogate North Yorkshire HG3 1DT |
Director Name | Judith Mary Plummer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 July 2009) |
Role | Housewife |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Secretary Name | Judith Mary Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | Francis Gordon Carnegy Neave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2002) |
Role | Surveyor |
Correspondence Address | 51 Lauder Road Edinburgh EH9 1UE Scotland |
Director Name | Mrs Pamela Jean Gittus |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Fiona Jayne Plummer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall Grange Wigginton Road York North Yorkshire YO32 2RJ |
Director Name | Ms Jennifer Zoe Plummer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Registered Address | 20 Rutland Square Edinburgh Mid Lothian EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Emma Jane Gittus 33.33% Ordinary |
---|---|
1 at £1 | Jill Louise Gittus 33.33% Ordinary |
1 at £1 | John Robert Gittus 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,365 |
Net Worth | £50,290 |
Cash | £32,213 |
Current Liabilities | £343,296 |
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 | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
11 April 2002 | Delivered on: 29 April 2002 Satisfied on: 4 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of a legal mortgage, all that ffreehold land known as land and buildings on the west side of old lane, leeds, west yorkshire--WYK161326. Fully Satisfied |
---|---|
26 May 1999 | Delivered on: 2 June 1999 Satisfied on: 28 February 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) 30-32 cheapside street and 29 warroch street, glasgow, registered under title number gla 96351, and 2) subjects to the rear of cheapside street, glasgow, registered under title number gla 19110. Fully Satisfied |
12 May 1999 | Delivered on: 28 May 1999 Satisfied on: 20 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 1989 | Delivered on: 3 August 1989 Satisfied on: 13 June 1995 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £1,175,000. Particulars: 9 plots of freehold land on north york trading estate, clifton moorgate, york. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Satisfied on: 25 February 2012 Persons entitled: Willoms & Glyns Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 pieces of land on the west side of nova scotia lane, clifton, nth yorkshire with all fixtures other than trading machinery. Fully Satisfied |
13 November 2020 | Withdrawal of a person with significant control statement on 13 November 2020 (2 pages) |
---|---|
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2018 | Notification of John Robert Gittus as a person with significant control on 6 April 2016 (2 pages) |
13 November 2018 | Notification of Emma Jane Gittus as a person with significant control on 6 April 2016 (2 pages) |
13 November 2018 | Notification of Jill Louise Gittus as a person with significant control on 6 April 2016 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 August 2014 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 20 Rutland Square Edinburgh Mid Lothian EH1 3EG on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to 20 Rutland Square Edinburgh Mid Lothian EH1 3EG on 22 August 2014 (2 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages) |
21 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (2 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
28 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Termination of appointment of Jennifer Plummer as a director (1 page) |
9 November 2011 | Termination of appointment of Jennifer Plummer as a director (1 page) |
9 November 2011 | Termination of appointment of Fiona Plummer as a director (1 page) |
9 November 2011 | Termination of appointment of Fiona Plummer as a director (1 page) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (9 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Appointment of Miss Jennifer Zoe Plummer as a director (3 pages) |
29 December 2009 | Appointment of Miss Jennifer Zoe Plummer as a director (3 pages) |
12 December 2009 | Termination of appointment of Pamela Gittus as a director (1 page) |
12 December 2009 | Termination of appointment of Pamela Gittus as a director (1 page) |
12 December 2009 | Termination of appointment of Judith Plummer as a director (1 page) |
12 December 2009 | Termination of appointment of David Plummer as a director (1 page) |
12 December 2009 | Termination of appointment of Judith Plummer as a director (1 page) |
12 December 2009 | Termination of appointment of Judith Plummer as a secretary (1 page) |
12 December 2009 | Termination of appointment of Judith Plummer as a secretary (1 page) |
12 December 2009 | Termination of appointment of David Plummer as a director (1 page) |
8 December 2009 | Appointment of Emma Jane Gittus as a director (4 pages) |
8 December 2009 | Appointment of John Robert Gittus as a director (3 pages) |
8 December 2009 | Appointment of Jill Louise Gittus as a director (3 pages) |
8 December 2009 | Appointment of Jill Louise Gittus as a secretary (3 pages) |
8 December 2009 | Appointment of Emma Jane Gittus as a director (4 pages) |
8 December 2009 | Appointment of John Robert Gittus as a director (3 pages) |
8 December 2009 | Appointment of Jill Louise Gittus as a director (3 pages) |
8 December 2009 | Appointment of Jill Louise Gittus as a secretary (3 pages) |
3 December 2009 | Appointment of Fiona Jayne Plummer as a director (3 pages) |
3 December 2009 | Appointment of Fiona Jayne Plummer as a director (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
10 February 2004 | Return made up to 29/01/04; full list of members
|
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 111 george street edinburgh EH2 4JN (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 111 george street edinburgh EH2 4JN (1 page) |
4 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
4 November 2002 | Dec mort/charge * (4 pages) |
4 November 2002 | Dec mort/charge * (4 pages) |
29 April 2002 | Partic of mort/charge * (5 pages) |
29 April 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
30 January 2001 | Return made up to 29/01/01; full list of members
|
30 January 2001 | Return made up to 29/01/01; full list of members
|
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
16 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
2 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
28 April 1999 | Return made up to 29/01/99; full list of members (8 pages) |
28 April 1999 | Return made up to 29/01/99; full list of members (8 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (3 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 199 st vincent street glasgow G2 5QD (1 page) |
4 March 1999 | Ad 22/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 March 1999 | Ad 22/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1998 | Return made up to 29/01/98; no change of members
|
28 April 1998 | Return made up to 29/01/98; no change of members
|
14 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
9 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 October 1996 | Full accounts made up to 30 September 1995 (8 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 29/01/96; full list of members
|
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Return made up to 29/01/96; full list of members
|
30 October 1995 | Registered office changed on 30/10/95 from: ballantine house 168 west george street glasgow G2 2NR (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: ballantine house 168 west george street glasgow G2 2NR (1 page) |
13 June 1995 | Dec mort/charge * (2 pages) |
13 June 1995 | Dec mort/charge * (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
8 March 1983 | Certificate of incorporation (1 page) |
8 March 1983 | Certificate of incorporation (1 page) |
8 March 1983 | Incorporation (11 pages) |
8 March 1983 | Incorporation (11 pages) |