Plompton
Nr Knaresborough
North Yorks
HG5 8NA
Director Name | Mr Michael Marcus Rivers Morrell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(60 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 December 2013) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Lower Dunsforth Ouseburn York North Yorkshire YO5 9SA |
Director Name | Winifred Mary Morrell |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(60 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1992) |
Role | Assistant Company Manager |
Correspondence Address | 2 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ |
Secretary Name | Mr Michael Marcus Rivers Morrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(60 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Lower Dunsforth Ouseburn York North Yorkshire YO5 9SA |
Director Name | Pauline Morrell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(60 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plompton High Grange Plompton Nr Knaresborough North Yorks HG5 8NA |
Telephone | 01423 867351 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Plompton High Grange Plompton Nr Knaresborough North Yorks HG5 8NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Plompton |
Ward | Ribston |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert 9.48% Cumulative Preference |
---|---|
4k at £1 | Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert 9.48% Ordinary B |
2k at £1 | Derwent Malcolm Mercer Wade & John Malcolm Rawse 4.74% Cumulative Preference |
2k at £1 | Derwent Malcolm Mercer Wade & John Malcolm Rawse 4.74% Ordinary B |
2k at £1 | Michael Marcus Rivers Morrell 4.74% Cumulative Preference |
2k at £1 | Michael Marcus Rivers Morrell 4.74% Ordinary B |
12k at £1 | Winifred Mary Morrell & Derwent Malcolm Mercer Wade 28.43% Cumulative Preference |
12k at £1 | Winifred Mary Morrell & Derwent Malcolm Mercer Wade 28.43% Ordinary B |
1000 at £1 | John Malcolm Rawse & Michael Marcus Rivers Morrell 2.37% Ordinary B |
1000 at £1 | Michael Marcus Rivers Morrell & John Malcolm Rawse 2.37% Cumulative Preference |
100 at £1 | Michael Marcus Rivers Morrell 0.24% Ordinary A |
75 at £1 | Derwent Malcolm Mercer Wade & Winifred Mary Morrell 0.18% Ordinary A |
25 at £1 | Derwent Malcolm Mercer Wade & Bryan Teasdale Herbert 0.06% Ordinary A |
10 at £1 | Michael Marcus Rivers Morrell & John Malcolm Rawse 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,206,346 |
Current Liabilities | £729,915 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 15 April 1988 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 74,76,78 nursery lane, sheffield, south yorkshire. Fully Satisfied |
---|---|
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 15 April 1988 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 wyke mill, wincolmlee, and adjoining wharfeage at wincolmlee, hull. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 30 July 2014 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 borough mills, back dragon parade, harrogate, north yorks. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 15 April 1988 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 windmill farm, beckwithshaw, harrogate, north yorks. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 30 July 2014 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 & buildings relating to:- 1) throstle nest farm, plompton 2) plompton high grange plompton 3) loxley farm plompton 4) brham wood plomton near harrogate, north yorks. Comprising approx 496 acres. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 30 July 2014 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 norman house, 46/50, east parade, harrogate, n yorks. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 30 July 2014 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 craven mill, main street, long preston, skipton n yorks approx 1.304 acres. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 15 April 1988 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 nidd bridge station & 1 acre 452 sq yds of land to the east thereof nidd nr harrogate N.yorks. Fully Satisfied |
27 August 2003 | Delivered on: 29 August 2003 Satisfied on: 30 July 2014 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: The freehold property known as loxley farm and 154 acres of land plompton knaresborough harrogate north yorkshire. 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. Fully Satisfied |
30 May 1985 | Delivered on: 4 June 1985 Satisfied on: 15 April 1988 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 known as 472A-484 mornton road, bradford. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 15 April 1988 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: L/H unit 10 holt park village centre adel leeds. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 30 July 2014 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: L/H land and buildings on the south side of spitalfields sheffield south yorkshire yk 28891. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 15 April 1988 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: L/H 125 hartley brook road, sheffield south yorkshire. T/n syk 54898. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 30 July 2014 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 18 longcliffe avenue harrogate north yorkshire. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 15 April 1988 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: L/H 394A & 394B holdrness road, hull, north humberside. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 30 July 2014 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 blackett house and land at lower dunsforth great ousebourne south yorkshire. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 Satisfied on: 30 July 2014 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: L/H canal basin exchange street sheffield south yorkshire. Fully Satisfied |
2 October 1984 | Delivered on: 8 October 1984 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: L/H land on the east side of town street appleton wiske north yorkshire. Fully Satisfied |
20 July 1983 | Delivered on: 26 July 1983 Satisfied on: 30 July 2014 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 & floating charge over book & other debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
18 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Pauline Morrell as a director on 21 June 2021 (1 page) |
28 September 2021 | Cessation of Pauline Morrell as a person with significant control on 21 June 2021 (1 page) |
28 September 2021 | Director's details changed for Susan Michaela Morrell on 28 September 2021 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (9 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (9 pages) |
23 September 2016 | Appointment of Susan Michaela Morrell as a director on 15 January 2016 (2 pages) |
23 September 2016 | Appointment of Susan Michaela Morrell as a director on 15 January 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
18 February 2015 | Director's details changed for Pauline Morrell on 8 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Pauline Morrell on 8 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Pauline Morrell on 8 January 2015 (2 pages) |
30 July 2014 | Satisfaction of charge 7 in full (1 page) |
30 July 2014 | Satisfaction of charge 3 in full (1 page) |
30 July 2014 | Satisfaction of charge 11 in full (1 page) |
30 July 2014 | Satisfaction of charge 11 in full (1 page) |
30 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 July 2014 | Satisfaction of charge 5 in full (1 page) |
30 July 2014 | Satisfaction of charge 12 in full (1 page) |
30 July 2014 | Satisfaction of charge 5 in full (1 page) |
30 July 2014 | Satisfaction of charge 4 in full (1 page) |
30 July 2014 | Satisfaction of charge 19 in full (2 pages) |
30 July 2014 | Satisfaction of charge 4 in full (1 page) |
30 July 2014 | Satisfaction of charge 7 in full (1 page) |
30 July 2014 | Satisfaction of charge 16 in full (1 page) |
30 July 2014 | Satisfaction of charge 16 in full (1 page) |
30 July 2014 | Satisfaction of charge 19 in full (2 pages) |
30 July 2014 | Satisfaction of charge 3 in full (1 page) |
30 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 July 2014 | Satisfaction of charge 12 in full (1 page) |
30 July 2014 | Satisfaction of charge 14 in full (1 page) |
30 July 2014 | Satisfaction of charge 14 in full (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
27 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Michael Morrell as a secretary (1 page) |
27 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Michael Morrell as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Morrell as a director (1 page) |
27 March 2014 | Termination of appointment of Michael Morrell as a secretary (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
7 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (13 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (13 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (13 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2007 | Return made up to 08/01/07; full list of members (14 pages) |
9 March 2007 | Return made up to 08/01/07; full list of members (14 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Return made up to 08/01/06; no change of members (7 pages) |
3 May 2006 | Return made up to 08/01/06; no change of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Return made up to 08/01/05; no change of members (7 pages) |
12 April 2005 | Return made up to 08/01/05; no change of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (14 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (14 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (14 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (14 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 February 2002 | Return made up to 08/01/02; full list of members (13 pages) |
4 February 2002 | Return made up to 08/01/02; full list of members (13 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (13 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (13 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2000 | Return made up to 08/01/00; full list of members
|
16 February 2000 | Return made up to 08/01/00; full list of members
|
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
13 January 1997 | Return made up to 08/01/97; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 08/01/96; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 January 1986 | Accounts made up to 30 June 1984 (18 pages) |
27 January 1986 | Accounts made up to 30 June 1984 (18 pages) |
11 November 1985 | Accounts made up to 30 June 1983 (19 pages) |
11 November 1985 | Accounts made up to 30 June 1983 (19 pages) |
24 May 1984 | Accounts made up to 30 June 1982 (19 pages) |
24 May 1984 | Accounts made up to 30 June 1982 (19 pages) |
7 December 1982 | Accounts made up to 30 June 1981 (13 pages) |
7 December 1982 | Accounts made up to 30 June 1981 (13 pages) |