Lane, Roecliffe
York
YO51 9LS
Secretary Name | Bridget Rosemary Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1991(72 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Castlemills (Regd. Office), Bar Lane, Roecliffe York YO51 9LS |
Director Name | James Dominic Marshall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(85 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Castlemills (Regd. Office), Bar Lane, Roecliffe York YO51 9LS |
Director Name | Mrs Helen Elizabeth Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(104 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Castlemills (Regd. Office), Bar Lane, Roecliffe York YO51 9LS |
Director Name | Elizabeth Valerie Dalziel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1991) |
Role | Wholesale Textile Merchant |
Correspondence Address | Welbourne House Scarah Lane Burton Leonard Harrogate North Yorkshire HG3 3RS |
Secretary Name | Mr Alaric James Genge Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(71 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | Welbourne House Scarah Lane Burton Leonard Harrogate North Yorkshire HG3 3RW |
Director Name | Katherine Anne Langbrink |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(85 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 November 2004) |
Role | Marketing Exec |
Correspondence Address | 13 Haw Bank Skipton North Yorkshire BD23 1BY |
Director Name | Nicholas Barnaby Franklin Marshall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(85 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlemills (Regd. Office), Bar Lane, Roecliffe York YO51 9LS |
Website | www.waltonsofyorkshire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01423 326332 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Castlemills (Regd. Office), Bar Lane, Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
94.8k at £1.29 | R.f.d. Marshall 55.01% Ordinary |
---|---|
25k at £1.29 | James Dominic Marshall 14.51% Ordinary |
25k at £1.29 | Nicholas Barnaby Franklin Marshall 14.51% Ordinary |
25k at £1.29 | Peter Giles Marshall 14.51% Ordinary |
2.5k at £1.29 | Katherine Butcher 1.45% Ordinary |
- | OTHER 0.01% - |
1 at £1.29 | R.f.d. Marshall & B.r. Marshall 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £853,257 |
Cash | £49,936 |
Current Liabilities | £408,118 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
22 March 2011 | Delivered on: 23 March 2011 Persons entitled: Hsbc 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. Outstanding |
---|---|
14 January 2000 | Delivered on: 20 January 2000 Persons entitled: Hsbc 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: Old pcs offices & warehouses at bar lane roecliffe boroughbridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 November 1994 | Delivered on: 26 November 1994 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 land and buildings in trafalgar road harrogate north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
6 July 1994 | Delivered on: 26 July 1994 Satisfied on: 6 May 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 April 1992 | Delivered on: 17 April 1992 Satisfied on: 10 July 2015 Persons entitled: Roger Marshall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 February 1990 | Delivered on: 13 February 1990 Satisfied on: 4 May 1995 Persons entitled: The Royal Bank of Scotland 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 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 September 1983 | Delivered on: 14 September 1983 Satisfied on: 12 July 1995 Persons entitled: The Council of the County of North Yorkshire Classification: Legal charge Secured details: Securing £35,500. Particulars: F/H land & buildings situate in tratalgar rd, harrogate, n yorkshire. Fully Satisfied |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
19 June 2019 | Notification of Peter Giles Marshall as a person with significant control on 23 May 2019 (2 pages) |
19 June 2019 | Cessation of Roger Frank Dixon Marshall as a person with significant control on 23 May 2019 (3 pages) |
19 June 2019 | Notification of James Dominic Marshall as a person with significant control on 23 May 2019 (2 pages) |
14 June 2019 | Statement of company's objects (2 pages) |
14 June 2019 | Resolutions
|
13 June 2019 | Change of share class name or designation (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for James Dominic Marshall on 1 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 November 2018 | Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 29 June 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Nicholas Barnaby Franklin Marshall as a director on 6 June 2016 (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
10 July 2015 | Satisfaction of charge 3 in full (4 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Bridget Rosemary Marshall on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for James Dominic Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Director's details changed for Nicholas Barnaby Franklin Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger Frank Dixon Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nicholas Barnaby Franklin Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for James Dominic Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger Frank Dixon Marshall on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Bridget Rosemary Marshall on 30 April 2010 (1 page) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
14 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
14 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 May 2005 | Return made up to 30/04/05; full list of members
|
19 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
10 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members
|
1 June 2004 | Return made up to 30/04/04; full list of members
|
10 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
10 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 July 2002 | Return made up to 30/04/02; full list of members
|
4 July 2002 | Return made up to 30/04/02; full list of members
|
6 June 2002 | Ad 30/06/01--------- £ si 50000@1=50000 £ ic 172300/222300 (2 pages) |
6 June 2002 | Ad 30/06/01--------- £ si 50000@1=50000 £ ic 172300/222300 (2 pages) |
24 May 2002 | Ad 30/06/01--------- £ si 50000@1=50000 £ ic 122300/172300 (2 pages) |
24 May 2002 | Ad 30/06/01--------- £ si 50000@1=50000 £ ic 122300/172300 (2 pages) |
12 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 July 2001 | Nc inc already adjusted 20/06/01 (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 July 2001 | Nc inc already adjusted 20/06/01 (1 page) |
27 April 2001 | Return made up to 30/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 30/04/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: castle mills trafalgar road harrogate HG1 1HW (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: castle mills trafalgar road harrogate HG1 1HW (1 page) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
23 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
10 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Return made up to 30/04/95; full list of members
|
23 May 1995 | Return made up to 30/04/95; full list of members
|
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1994 | Resolutions
|
15 July 1994 | Resolutions
|
17 April 1992 | Particulars of mortgage/charge (3 pages) |
17 April 1992 | Particulars of mortgage/charge (3 pages) |