About

Registered Number: 05444607
Date of Incorporation: 05/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 68 School Lane, Fulford, York, North Yorkshire, YO10 4LS

 

Exodus (Yorkshire) Ltd was registered on 05 May 2005 and are based in York, it's status is listed as "Active". The companies directors are listed as Ransford, John Anthony, Azopardi, Jane, Cooper, Alison Mary, Ransford, Elizabeth Ann, Rev, Sorensen, Lydia, Crawford, Roderick Alexander Howard, Thomson-smith, Wendy Ann in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZOPARDI, Jane 05 May 2005 - 1
COOPER, Alison Mary 05 May 2005 - 1
RANSFORD, Elizabeth Ann, Rev 05 May 2005 - 1
SORENSEN, Lydia 27 October 2010 - 1
CRAWFORD, Roderick Alexander Howard 05 May 2005 12 July 2012 1
THOMSON-SMITH, Wendy Ann 05 May 2005 20 July 2010 1
Secretary Name Appointed Resigned Total Appointments
RANSFORD, John Anthony 05 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 May 2020
AA - Annual Accounts 06 January 2020
AA01 - Change of accounting reference date 21 October 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 May 2013
AP03 - Appointment of secretary 27 May 2013
AA - Annual Accounts 12 November 2012
RESOLUTIONS - N/A 06 September 2012
CC04 - Statement of companies objects 06 September 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 May 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 15 February 2011
AD01 - Change of registered office address 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.