Beverley
North Humberside
HU17 8BS
Director Name | Mrs Charlotte Maske |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(89 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wood Lane Beverley North Humberside HU17 8BS |
Director Name | Mrs Patricia Maske |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Beverley North Humberside HU17 7EN |
Director Name | Mr Patrick Lynch Maske |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 April 2010) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Church Road Beverley North Humberside HU17 7EN |
Secretary Name | Mrs Patricia Maske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(70 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lairgate Beverley HU17 8EE |
Director Name | Tracey Helen Irwin |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2009) |
Role | Commercial Stationers |
Correspondence Address | 121 Norwood Beverley North Humberside HU17 9HT |
Registered Address | 4 Lairgate Beverley HU17 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
2.5k at £1 | Michael Lynch Maske 60.00% Ordinary |
---|---|
1.7k at £1 | Patricia Maske 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,880 |
Cash | £3,173 |
Current Liabilities | £53,597 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 June 2023 (2 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 28 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2023 (6 months from now) |
14 January 2020 | Delivered on: 23 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 lairgate. Beverley. HU17 8EE. Outstanding |
---|---|
14 January 2020 | Delivered on: 23 January 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 2 lairgate. Beverley. HU17 8EE. Outstanding |
27 August 2010 | Delivered on: 2 September 2010 Persons entitled: National Westminster 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: 2 lairgate beverley by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 1980 | Delivered on: 16 January 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property & lairgate, beverley, humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
2 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 January 2020 | Registration of charge 001735510003, created on 14 January 2020 (7 pages) |
23 January 2020 | Registration of charge 001735510004, created on 14 January 2020 (12 pages) |
12 December 2019 | Satisfaction of charge 2 in full (2 pages) |
10 December 2019 | Satisfaction of charge 1 in full (1 page) |
29 November 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
22 June 2018 | Change of share class name or designation (2 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 October 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-10-12
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Termination of appointment of Patricia Maske as a secretary on 11 December 2014 (1 page) |
10 June 2015 | Termination of appointment of Patricia Maske as a secretary on 11 December 2014 (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
13 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Patrick Maske as a director (1 page) |
21 January 2013 | Termination of appointment of Patricia Maske as a director (1 page) |
21 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Patrick Maske as a director (1 page) |
21 January 2013 | Termination of appointment of Patricia Maske as a director (1 page) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
1 June 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page) |
1 June 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
1 June 2011 | Director's details changed for Mr Patrick Lynch Maske on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Patricia Maske on 1 January 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Patricia Maske on 1 January 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Appointment of Mrs Charlotte Maske as a director (2 pages) |
12 October 2010 | Appointment of Mrs Charlotte Maske as a director (2 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Patrick Lynch Maske on 27 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Mrs Patricia Maske on 27 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Michael Lynch Maske on 27 November 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Patrick Lynch Maske on 27 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Mrs Patricia Maske on 27 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Michael Lynch Maske on 27 November 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Termination of appointment of Tracey Irwin as a director (2 pages) |
20 November 2009 | Termination of appointment of Tracey Irwin as a director (2 pages) |
12 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
12 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Return made up to 28/11/07; full list of members (4 pages) |
21 November 2008 | Return made up to 28/11/07; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
16 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
16 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2004 | Return made up to 28/11/04; full list of members
|
15 December 2004 | Return made up to 28/11/04; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
22 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
21 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
4 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 December 1997 | Return made up to 04/12/97; no change of members
|
11 December 1997 | Return made up to 04/12/97; no change of members
|
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1996 | Return made up to 10/12/96; full list of members
|
31 December 1996 | Return made up to 10/12/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 March 1921 | Incorporation (23 pages) |