Malton
North Yorkshire
YO17 7AR
Secretary Name | Ms Sally Anne Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(68 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 3 West Side Close Castle Howard Road Malton North Yorkshire YO17 7AR |
Director Name | Eileen Moss |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(55 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Millstone House Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Director Name | Robert Eric Spencer Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Mill Farm Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Secretary Name | Robert Eric Spencer Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Mill Farm Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Director Name | Mr Ian Richard Hodges |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Westfield Park Brough East Yorkshire HU15 1AN |
Director Name | Mr Ian Gordon Davis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(61 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 25 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Pickerings North Ferriby East Riding HU14 3EJ |
Secretary Name | Eileen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(64 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2005) |
Role | Manager |
Correspondence Address | Millstone House Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,191,554 |
Cash | £253,072 |
Current Liabilities | £26,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
31 May 1990 | Delivered on: 9 June 1990 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of skerne road, driffield in the county of humberside title no hs 25802. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 May 1990 | Delivered on: 9 June 1990 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 middle street south and 32 king street, driffield in the county of humberside title no hs 44319 together with all building & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1987 | Delivered on: 25 August 1987 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 at the junction of westgate and mill street, driffield, hassigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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/Hold land on the south west side of westgate driffield north humberside title no hs 33866. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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/Hold property on cross hill driffield north humberside. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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/Hold land and buildings on the north side of cross hill, driffield land on the west side of westgate, driffield north humberside. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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/Hold 42 manorfield avenue, driffield north humberside. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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/Hold 65 middle street south and 32 king street, driffield north humberside title no hs 44319. Fully Satisfied |
12 May 2000 | Delivered on: 19 May 2000 Satisfied on: 28 February 2008 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a landlord buildings on the west side of driffield t/n YEA10718 fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Fully Satisfied |
28 August 1991 | Delivered on: 29 August 1991 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the north side of crosshill, driffield in the county of humbersassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1991 | Delivered on: 3 August 1991 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south west side of westgage driffield county of humberside title no: hs 33866. Fully Satisfied |
26 March 1991 | Delivered on: 3 April 1991 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 42 manorfield avenue driffield in the county of humberside & floating charge in plant & machinery. Fully Satisfied |
31 May 1990 | Delivered on: 9 June 1990 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property on the north side of cross hill and west side of westgate driffield in the county of humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1990 | Delivered on: 9 June 1990 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at skerne road, driffield in the county of humberside title no hs 42507. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1990 | Delivered on: 9 June 1990 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old bus garage, westgate, driffield in the county of humberside title no hs 77448. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1986 | Delivered on: 8 January 1986 Satisfied on: 2 April 1991 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: Land on east side of skerne road driffield humberside. Fully Satisfied |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
16 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
11 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages) |
24 August 2012 | Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 23 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 23 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 1 February 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 23 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 23 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 23 March 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 23 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 23 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 23 March 2009 (5 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 23 March 2008 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 23 March 2008 (7 pages) |
27 June 2008 | Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 23 March 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 23 March 2007 (7 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 23 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 23 March 2006 (7 pages) |
12 April 2006 | Return made up to 23/01/06; full list of members
|
12 April 2006 | Return made up to 23/01/06; full list of members
|
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 23 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 23 March 2005 (7 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 23 March 2004 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 23 March 2004 (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
11 November 2003 | Accounts for a small company made up to 23 March 2003 (7 pages) |
11 November 2003 | Accounts for a small company made up to 23 March 2003 (7 pages) |
23 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: westminster bank chambers king street bridlington YO15 2DD (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: westminster bank chambers king street bridlington YO15 2DD (1 page) |
28 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
15 October 2001 | Accounts for a small company made up to 23 March 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 23 March 2001 (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
6 September 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 23 March 1999 (7 pages) |
14 July 1999 | Accounts for a small company made up to 23 March 1999 (7 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (7 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members (7 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
24 November 1998 | Accounts for a small company made up to 23 March 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 23 March 1998 (7 pages) |
21 January 1998 | Return made up to 23/01/98; no change of members
|
21 January 1998 | Return made up to 23/01/98; no change of members
|
22 December 1997 | Accounts for a small company made up to 23 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 23 March 1997 (6 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members
|
26 January 1997 | Return made up to 23/01/97; no change of members
|
29 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
28 January 1996 | Accounts for a small company made up to 23 March 1995 (6 pages) |
28 January 1996 | Accounts for a small company made up to 23 March 1995 (6 pages) |