Brearton
Harrogate
HG3 3DB
Director Name | John Holroyd |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1993(82 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Arncliffe House Farm Starbotton Skipton North Yorkshire BD23 5HY |
Secretary Name | John Holroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1993(82 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Arncliffe House Farm Starbotton Skipton North Yorkshire BD23 5HY |
Director Name | Mr Timothy Paul Holden |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(104 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pendragon Plc Loxley House 2 Oakwood Court Little Annesley Nottingham Notts NG15 0DR |
Director Name | Miss Hilary Claire Sykes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(104 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | Pendragon Plc Loxley House 2 Oakwood Court Little Annesley Nottingham Notts NG15 0DR |
Director Name | Mr David Beswick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 7 Chaffinch Close Oakham Leicestershire LE15 6BY |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 3 Kingsley Close Hartford Northwich Cheshire CW8 1SD |
Director Name | Mr Peter James William Busby |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Shepherds Crook Humble Lane Cossington Leicester Leicestershire LE7 4SL |
Director Name | Mr Lionel Albert Fowler |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Little Holt The Paddock Acton Trussell Stafford ST17 0SP |
Secretary Name | Anthony John Bristlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 3 Kingsley Close Hartford Northwich Cheshire CW8 1SD |
Registered Address | Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire as comprised in a conveyance dated 9/8/57. Outstanding |
---|---|
13 July 1993 | Delivered on: 29 July 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: Land and buildings at melton road leicester leicestershire t/n LT22776. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land and buildings at melton leicester leicestershie t/n LT78435. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire t/n LT6087. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire t/n LT51205. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land and buildings at foundry square belgrave gate leicester leicestershire t/n LT77480. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire as comprised in a conveyance dated 3/12/20. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire comprised in a conveyance dated 4/10/41. Outstanding |
13 July 1993 | Delivered on: 29 July 1993 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: Including trade fixtures. 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. See the mortgage charge document for full details. Outstanding |
13 July 1993 | Delivered on: 29 July 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: Land at foundry square leicester leicestershire as comprised in a conveyance dated 13/12/20. Outstanding |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
13 July 2021 | Resolutions
|
28 May 2021 | Statement by Directors (1 page) |
28 May 2021 | Statement of capital on 28 May 2021
|
28 May 2021 | Solvency Statement dated 04/05/21 (1 page) |
28 May 2021 | Resolutions
|
28 May 2021 | Resolutions
|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2016 | Appointment of Timothy Paul Holden as a director on 17 November 2015 (3 pages) |
6 June 2016 | Appointment of Miss Hilary Claire Sykes as a director on 17 November 2015 (3 pages) |
6 June 2016 | Restoration by order of the court (4 pages) |
5 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1999 | Application for striking-off (1 page) |
19 April 1998 | Restoration by order of the court (2 pages) |
23 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 April 1997 | Application for striking-off (1 page) |
4 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
7 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
16 November 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 April 1995 | Return made up to 03/04/95; no change of members (10 pages) |
20 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
5 August 1993 | Resolutions
|
29 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 January 1991 | Resolutions
|
17 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
25 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
21 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
28 March 1985 | Accounts made up to 31 December 1984 (14 pages) |
26 April 1983 | Accounts made up to 31 December 1982 (11 pages) |
28 February 1981 | Accounts made up to 30 September 1980 (10 pages) |
2 February 1979 | Accounts made up to 30 September 1978 (10 pages) |
23 February 1977 | Accounts made up to 30 September 1976 (9 pages) |
1 April 1975 | Accounts made up to 30 September 1974 (9 pages) |