Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Michael Duncan Ewing |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Angela Anne Morgan |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | 42 Trewince Road West Wimbledon London SW20 8RD |
Director Name | Hendrik Eduard Willem Schep |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | La Bergerie 417 Voie Julia 06250 Mougins France |
Secretary Name | Michael Duncan Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Website | countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
20 at £0.05 | Broadland Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (4 months from now) |
29 September 1981 | Delivered on: 9 October 1981 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 princes street and 10C hanover square, westminster, greater london conveyance dated 29/9/81 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
31 July 1981 | Delivered on: 5 August 1981 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Supplemeeated charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of guarantee dated 31.7.81. Particulars: 8,10 and 12 parkway london NW1 title no 375266. Fully Satisfied |
1 May 1981 | Delivered on: 14 May 1981 Persons entitled: Chartered Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 12, princes street, westminster greater london. Title no 167564. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 May 1981 | Delivered on: 12 May 1981 Satisfied on: 7 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11, the broadway, woodford green, essex. Fully Satisfied |
6 May 1981 | Delivered on: 12 May 1981 Satisfied on: 7 May 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ground floor shop and premises k/a 17, hampstand high stree, london NW3 title no ln 9375 (part). Fully Satisfied |
28 January 1981 | Delivered on: 31 January 1981 Persons entitled: Security Change Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: An agreement for purchase of l/h land & premises knam as 12 princess street, hanover square, london W1. Title no:- 167564. Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Satisfied on: 16 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 harley street, london t/no 189695 and f/h 28-30 little russell street, london t/no NGL640000. All plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Fully Satisfied |
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 2009 | Delivered on: 19 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 harley street st marylebone london. Fully Satisfied |
16 February 2009 | Delivered on: 19 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-30 little russell street london. Fully Satisfied |
3 September 2008 | Delivered on: 5 September 2008 Satisfied on: 27 February 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 28-30 little russell street, london t/n ngl 640000 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 December 1980 | Delivered on: 12 January 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property:- 12 the broadway mill hill london NW7. Fully Satisfied |
1 December 1993 | Delivered on: 14 December 1993 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westminster greater london title no 189695. Fully Satisfied |
1 December 1993 | Delivered on: 14 December 1993 Satisfied on: 20 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Windsor & maidenhead berkshire title no BK119659. Fully Satisfied |
1 December 1993 | Delivered on: 14 December 1993 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 1987 | Delivered on: 11 November 1987 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, harley st, london W1 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1987 | Delivered on: 8 June 1987 Satisfied on: 7 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b, horton rd, west drayton, L.b of hillingdon title nos: mx 202021 and 241994. Fully Satisfied |
21 May 1987 | Delivered on: 8 June 1987 Satisfied on: 26 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, thames st, windsor, berkshire title no: bk 119656. Fully Satisfied |
18 February 1987 | Delivered on: 6 March 1987 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Confirmatory mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 6 herby st, london W1 title no. Ngl 445617, 8,10 & 12 parkway in the l/b of camben title no 375266 (see doc M342/mar 10/cf for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1986 | Delivered on: 24 October 1986 Satisfied on: 10 February 1988 Persons entitled: United Bominions Trust Limited Classification: Mortgage Secured details: All moneys now due or hereafter to become due or from time to time accruing or from the comapny and/or any associated company or guarantor to the chargee on any account whatsoever. Particulars: Land and property situate on the south side of upper brook st, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1986 | Delivered on: 10 October 1986 Satisfied on: 7 May 1993 Persons entitled: Barclays Bank PLC Classification: Deed of substitaion Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining northwick park blockley gloucestershire. Fully Satisfied |
30 September 1986 | Delivered on: 9 October 1986 Satisfied on: 7 May 1993 Persons entitled: Cavendish Holdings Limited Classification: Deed of substitution Secured details: The principal sum covenanted to be paid in the legal charge dated 9.7.86 & made between the company cavendish holdings LTD and nealharst LTD. Particulars: Land at northwick park blockley gloucestershire. Fully Satisfied |
30 December 1980 | Delivered on: 12 January 1981 Satisfied on: 7 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property:- 93 haverstock hill london NW3. Title no:- ln 163439. Fully Satisfied |
26 September 1986 | Delivered on: 2 October 1986 Satisfied on: 7 May 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M150. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 July 1986 | Delivered on: 16 July 1986 Satisfied on: 7 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northwick park blockley, gloucestershire. Fully Satisfied |
9 July 1986 | Delivered on: 16 July 1986 Satisfied on: 7 May 1993 Persons entitled: Cavendish Holdings Limited Classification: Legal charge Secured details: £500,000. Particulars: Premises k/a northwick park blockley in the country of gloucester (see doc M151. Fully Satisfied |
26 July 1985 | Delivered on: 13 August 1985 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies and liabilities which shall for the time being be due or owing from or incurred by new cavendom estate PLC. Particulars: Horton road, west drayton, middlesex comprised in a trasfer made between charter homes LTD and new cavendish estates PLC. Comprised in title no: nx 253688. and the proceeds of sale thereof with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land on the east side of narley street london W1 together with thereon k/a 6 harley street. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement & the benefit of & all that estate interest or right in the f/h reversion referred to in the said agreement dated 6.8.82. Fully Satisfied |
11 October 1982 | Delivered on: 20 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10C hanover square, W.I. L.B. of city of westminster. Title no. Ngl 407700. Fully Satisfied |
10 September 1982 | Delivered on: 25 September 1982 Satisfied on: 26 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 and 25 thames street, windsor, title no. Bk 37490. Fully Satisfied |
30 April 1982 | Delivered on: 18 May 1982 Satisfied on: 7 May 1993 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11 the broadway, woodford green, essex f/h 17 high street, hanpetead, london, NW3 title no ln 9375 f/h 8,10 & 12 parkway, L.b of camden, title no. 375266. Fully Satisfied |
30 April 1982 | Delivered on: 12 May 1982 Satisfied on: 7 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 kentieh town road, NW5. Title no. 385910. Fully Satisfied |
30 March 1962 | Delivered on: 6 April 1962 Satisfied on: 6 October 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8,10,12 parkway, camden town, t/no. 375266 and all fixtures. Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
---|---|
24 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (14 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 October 2013 | Satisfaction of charge 35 in full (4 pages) |
16 October 2013 | Satisfaction of charge 35 in full (4 pages) |
25 September 2013 | Statement by directors (1 page) |
25 September 2013 | Statement of capital on 25 September 2013
|
25 September 2013 | Solvency statement dated 20/09/13 (1 page) |
25 September 2013 | Resolutions
|
25 September 2013 | Statement by directors (1 page) |
25 September 2013 | Statement of capital on 25 September 2013
|
25 September 2013 | Solvency statement dated 20/09/13 (1 page) |
25 September 2013 | Resolutions
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (9 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (9 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Return made up to 14/09/03; full list of members
|
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
15 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Return made up to 14/09/97; full list of members (9 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (277 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (227 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (149 pages) |
9 January 1994 | Memorandum and Articles of Association (8 pages) |
9 January 1994 | Memorandum and Articles of Association (8 pages) |
21 October 1993 | Re-registration of Memorandum and Articles (10 pages) |
21 October 1993 | Re-registration of Memorandum and Articles (10 pages) |