Company NameNew Cavendish Estates Limited
Company StatusActive
Company Number00048945
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameLidstone,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(91 years after company formation)
Appointment Duration31 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(101 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(101 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMichael Duncan Ewing
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1993)
RoleCompany Director
Correspondence AddressMaraval Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameAngela Anne Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleChartered Surveyor
Correspondence Address42 Trewince Road
West Wimbledon
London
SW20 8RD
Director NameHendrik Eduard Willem Schep
Date of BirthOctober 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressLa Bergerie
417 Voie Julia
06250 Mougins
France
Secretary NameMichael Duncan Ewing
NationalityBritish
StatusResigned
Appointed25 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMaraval Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration26 years, 3 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed31 March 1993(91 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(101 years, 8 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Contact

Websitecountrycottageholiday.com
Email address[email protected]
Telephone01723 373461
Telephone regionScarborough

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £0.05Broadland Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

29 September 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 1980Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1962Delivered 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 2013Delivered 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

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(8 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(8 pages)
27 March 2015Full accounts made up to 30 September 2014 (14 pages)
27 March 2015Full accounts made up to 30 September 2014 (14 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
16 October 2013Satisfaction of charge 35 in full (4 pages)
16 October 2013Satisfaction of charge 35 in full (4 pages)
25 September 2013Statement of capital on 25 September 2013
  • GBP 1
(4 pages)
25 September 2013Statement by directors (1 page)
25 September 2013Statement of capital on 25 September 2013
  • GBP 1
(4 pages)
25 September 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2013Solvency statement dated 20/09/13 (1 page)
25 September 2013Statement by directors (1 page)
25 September 2013Solvency statement dated 20/09/13 (1 page)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (9 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (9 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
22 March 2012Full accounts made up to 30 September 2011 (15 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
28 March 2011Full accounts made up to 30 September 2010 (17 pages)
28 March 2011Full accounts made up to 30 September 2010 (17 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (10 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
4 April 2009Full accounts made up to 30 September 2008 (19 pages)
4 April 2009Full accounts made up to 30 September 2008 (19 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 30 September 2004 (17 pages)
7 April 2005Full accounts made up to 30 September 2004 (17 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
5 October 2004Return made up to 14/09/04; full list of members (9 pages)
5 October 2004Return made up to 14/09/04; full list of members (9 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
15 April 2003Full accounts made up to 30 September 2002 (18 pages)
15 April 2003Full accounts made up to 30 September 2002 (18 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
12 June 2002Full accounts made up to 30 September 2001 (16 pages)
12 June 2002Full accounts made up to 30 September 2001 (16 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (13 pages)
16 May 2001Full accounts made up to 30 September 2000 (13 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
19 April 2000Full accounts made up to 30 September 1999 (11 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
8 April 1999Full accounts made up to 30 September 1998 (14 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
12 May 1998Full accounts made up to 30 September 1997 (12 pages)
12 May 1998Full accounts made up to 30 September 1997 (12 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Return made up to 14/09/97; full list of members (9 pages)
18 September 1997Return made up to 14/09/97; full list of members (9 pages)
4 February 1997Full accounts made up to 30 September 1996 (10 pages)
4 February 1997Full accounts made up to 30 September 1996 (10 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
18 February 1996Full accounts made up to 30 September 1995 (13 pages)
18 February 1996Full accounts made up to 30 September 1995 (13 pages)
11 October 1995Return made up to 14/09/95; no change of members (12 pages)
11 October 1995Return made up to 14/09/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (149 pages)
1 January 1995A selection of documents registered before 1 January 1995 (227 pages)
1 January 1995A selection of documents registered before 1 January 1995 (277 pages)
9 January 1994Memorandum and Articles of Association (8 pages)
9 January 1994Memorandum and Articles of Association (8 pages)
21 October 1993Re-registration of Memorandum and Articles (10 pages)
21 October 1993Re-registration of Memorandum and Articles (10 pages)