Shipton By Beningbrough
York
YO30 1AR
Director Name | Mr David Charles Frederick Pickford |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(68 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | Fallodon Forest Lane Alne York YO61 1TW |
Director Name | Mrs June Rita Pickford |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(68 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fallodon Forest Lane Alne York YO61 1TW |
Secretary Name | Mr David Charles Frederick Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(68 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 14 November 2009) |
Role | Company Director |
Correspondence Address | Fallodon Forest Lane Alne York YO61 1TW |
Director Name | Mr John Stuart Martin |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2007(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glastonbury Court Bradford BD4 8NZ |
Secretary Name | Mr John Stuart Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glastonbury Court Bradford BD4 8NZ |
Website | www.rawlinspaints.co.uk |
---|
Registered Address | Northspeed House Moorview Holbeck Leeds West Yorkshire LS11 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
14.4k at £1 | Zipward LTD 83.32% Preference |
---|---|
2.9k at £1 | Zipward LTD 16.67% Ordinary |
1 at £1 | Mr David Charles Frederick Pickford 0.01% Preference |
1 at £1 | Mrs June Rita Pickford 0.01% Preference |
Year | 2014 |
---|---|
Net Worth | £149,039 |
Cash | £179,208 |
Current Liabilities | £294,518 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2023 (5 months, 3 weeks from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a northspeed house moor view holbeck leeds t/no WYK513656. Outstanding |
---|---|
8 November 1982 | Delivered on: 14 June 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture as confirmed and ratified by a resolution passed at a meeting of the share holders of the company on 6TH june 1984 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. Outstanding |
8 November 1982 | Delivered on: 11 November 1982 Persons entitled: Lloyds 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 undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures, fixed plant and machinery. Outstanding |
29 April 1980 | Delivered on: 10 May 1980 Persons entitled: Lloyds 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/Hold factory at 114/120, burley road leeds 3. Outstanding |
27 April 1980 | Delivered on: 3 May 1980 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 122, burley road, leeds 3. Fully Satisfied |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
---|---|
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 November 2020 | Sub-division of shares on 11 November 2020 (6 pages) |
19 November 2020 | Memorandum and Articles of Association (15 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Change of share class name or designation (2 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
24 September 2020 | Resolutions
|
24 September 2020 | Memorandum and Articles of Association (29 pages) |
24 September 2020 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2020 | Satisfaction of charge 001970350005 in full (1 page) |
31 July 2020 | Satisfaction of charge 3 in full (1 page) |
13 February 2020 | Director's details changed for Mr Benjamin David James Pickford on 13 February 2020 (2 pages) |
13 February 2020 | Change of details for Mr Benjamin David James Pickford as a person with significant control on 13 February 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Registration of charge 001970350005, created on 29 March 2019 (52 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 12/11/2016 (6 pages) |
4 July 2017 | Second filing of Confirmation Statement dated 12/11/2016 (6 pages) |
23 December 2016 | 12/11/16 Statement of Capital gbp 17340
|
23 December 2016 | 12/11/16 Statement of Capital gbp 17340
|
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Change of share class name or designation (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
14 November 2016 | Termination of appointment of John Stuart Martin as a director on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of John Stuart Martin as a secretary on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of John Stuart Martin as a director on 26 October 2016 (1 page) |
14 November 2016 | Termination of appointment of John Stuart Martin as a secretary on 26 October 2016 (1 page) |
15 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Benjamin David James Pickford on 17 November 2014 (2 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Benjamin David James Pickford on 17 November 2014 (2 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
1 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
5 January 2011 | Termination of appointment of David Pickford as a secretary (1 page) |
5 January 2011 | Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
5 January 2011 | Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
5 January 2011 | Termination of appointment of David Pickford as a secretary (1 page) |
5 January 2011 | Secretary's details changed for John Stuart Martin on 1 November 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Stuart Martin on 5 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Stuart Martin on 5 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Benjamin David James Pickford on 5 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Stuart Martin on 5 October 2009 (2 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
12 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
18 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 62 broadgate lane horsforth leeds west yorkshire LS18 4AG (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 62 broadgate lane horsforth leeds west yorkshire LS18 4AG (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 6 domestic street industrial estat croydon street holbeck leeds LS11 9RT (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from unit 6 domestic street industrial estat croydon street holbeck leeds LS11 9RT (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (1 page) |
15 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members
|
28 November 2000 | Return made up to 12/11/00; full list of members
|
5 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
9 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 November 1997 | Return made up to 12/11/97; no change of members
|
14 November 1997 | Return made up to 12/11/97; no change of members
|
27 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 November 1996 | Return made up to 12/11/96; full list of members
|
15 November 1996 | Return made up to 12/11/96; full list of members
|
9 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |