Scarborough
YO11 1UB
Secretary Name | Mr George Leslie Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Miss Tiffany Appleyard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(82 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mr Ernest Appleyard |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 April 2004) |
Role | Director/Builder |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Director Name | Sarah Appleyard |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mr Kenneth Ernest Appleyard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 October 2017) |
Role | Director/Builder |
Country of Residence | England |
Correspondence Address | Follifoot Lane Spofforth Harrogate North Yorkshire HG3 1AY |
Registered Address | 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
298 at £1 | E. Appleyard Settlement 99.33% Ordinary |
---|---|
2 at £1 | Executors Of E. Appleyard 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,087 |
Current Liabilities | £18,024 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
18 July 1986 | Delivered on: 24 July 1986 Satisfied on: 29 September 1989 Persons entitled: Yorkshire Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a resolution dated 14/7/86. Particulars: 1) the land adjoining pottery lane, woodlesford leeds, west yorks containing 2.515 acres or thereabouts being part of O.S. parcel no. 8733. 2) two pieces or parcels of land situate at woodlesford west yorkshire containing 3.126 sq. Yds or thereabouts being part of O.S. parcel no's 7336 & 5549 (see doc M63 for further details). Fully Satisfied |
---|---|
21 March 1983 | Delivered on: 30 March 1983 Persons entitled: Yorkshire Bank PLC Classification: Deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that 3.26 acres of land situate off willow bridge lane lunley hill castleford. Fully Satisfied |
1 December 1980 | Delivered on: 4 December 1980 Satisfied on: 15 April 1992 Persons entitled: Allied Irish Bank LTD. Classification: Equitable mortgage by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those lands and premises as comprised in folio H4165F of register of ownership f/hold land in county wicklow containing 3A or op approx in comcael of kilgarren and baroney of rathdown. Fully Satisfied |
9 May 1977 | Delivered on: 25 May 1977 Satisfied on: 15 April 1992 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein the chargee on any account whatsoever. Particulars: (1) land adjoining 18, aberford road oulton leeds (2) 20, aberford road oulton leeds. See doc M58 for detail. Fully Satisfied |
30 July 1976 | Delivered on: 3 August 1976 Satisfied on: 15 April 1992 Persons entitled: Culton Estates (Candada) LTD Classification: Legal charge Secured details: Sterling pounds 23,610 & all other monies due or to become due from the company to the chargee. Particulars: (A) land on W.side of quarry hill, culton leeds (b) land adjoning above (c) land forming pt. Of manor house farm culton st johns school playground culton leeds. Fully Satisfied |
30 July 1976 | Delivered on: 3 August 1976 Satisfied on: 15 April 1992 Persons entitled: Culton Estate (Canada) LTD Classification: Legal charge Secured details: Sterling pounds 15,000 & all other monies due or to become due from the company to the chargee. Particulars: .777 acres land at culton, leeds, west yorkshire. Fully Satisfied |
23 February 1965 | Delivered on: 25 February 1965 Satisfied on: 15 April 1992 Persons entitled: Yorkshire Bk LTD Classification: Deposit of deeds without instrument Secured details: All monies due etc. Particulars: Land at oulton near leeds. Fully Satisfied |
9 December 1964 | Delivered on: 10 December 1964 Satisfied on: 15 April 1992 Persons entitled: Yorkshire Bk LTD Classification: Deposit of deeds without written instrument Secured details: All monies due etc. Particulars: (1) interest of co in land at high ridge park, spibey lane rothwell yorksyk 14532 & (2) land being part of upper farm netherton, yorks. Fully Satisfied |
27 April 1970 | Delivered on: 28 April 1970 Persons entitled: Yorkshire Bk LTD Classification: Legal charge Secured details: All monies due or to become due from the company and the six individuals specified thereon carrying on business as "beechwood properties" to the chargee. Particulars: Plot of land at the junction of beechwood and church lane, woodlesford nr leeds, york. (See doc.38 For further debts). Outstanding |
9 July 1992 | Delivered on: 15 July 1992 Persons entitled: Yorkshire 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: 0.279 hectares or thereabouts of f/h land at new farmers hill pottery lane woodlesford west yorkshire including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Miss Tiffany Appleyard as a director on 1 May 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for Mr George Leslie Appleyard on 29 May 2018 (2 pages) |
1 June 2018 | Secretary's details changed for Mr George Leslie Appleyard on 29 May 2018 (1 page) |
30 April 2018 | Satisfaction of charge 3 in full (1 page) |
30 April 2018 | Satisfaction of charge 10 in full (1 page) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Termination of appointment of Kenneth Ernest Appleyard as a director on 9 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Kenneth Ernest Appleyard as a director on 9 October 2017 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 January 2010 | Director's details changed for George Leslie Appleyard on 14 December 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Director's details changed for George Leslie Appleyard on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Kenneth Ernest Appleyard on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Director's details changed for Mr Kenneth Ernest Appleyard on 14 December 2009 (2 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
20 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
13 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members
|
10 January 2000 | Return made up to 14/12/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Return made up to 14/12/98; no change of members
|
21 December 1998 | Return made up to 14/12/98; no change of members
|
17 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Return made up to 14/12/97; full list of members
|
17 December 1997 | Return made up to 14/12/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 June 1990 | Full accounts made up to 31 March 1989 (9 pages) |
19 July 1989 | Full accounts made up to 31 March 1988 (9 pages) |