Harome
York
North Yorkshire
Yo62
Director Name | Jeremy Charles Riley Binks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(46 years, 1 month after company formation) |
Appointment Duration | 30 years (closed 06 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Wood Farm Dunley Whitchurch RG28 7PU |
Director Name | Susan Binks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(46 years, 1 month after company formation) |
Appointment Duration | 30 years (closed 06 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heleborus Cottage Harome York North Yorkshire YO6 5JG |
Director Name | Patricia Marian Binks |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green Harome York North Yorkshire YO6 5JG |
Director Name | Kenneth James Riley Binks |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green Harome York North Yorkshire Yo62 |
Secretary Name | Kenneth James Riley Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Green Harome York North Yorkshire Yo62 |
Website | riccalvalecottages.co.uk |
---|---|
Telephone | 01439 772336 |
Telephone region | Helmsley |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
2.7k at £1 | C.j.r. Binks 54.00% Ordinary |
---|---|
200 at £1 | J.c.r. Binks 4.00% Ordinary |
200 at £1 | Mrs S. Binks 4.00% Ordinary |
1.9k at £1 | K.j.r. Binks 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,115,462 |
Cash | £11,782 |
Current Liabilities | £259,491 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 October 1986 | Delivered on: 17 October 1986 Persons entitled: Barclays 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: Vale view, harome, york, north yorkshire. Outstanding |
---|---|
8 October 1986 | Delivered on: 17 October 1986 Persons entitled: Barclays 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: Hill top, harome, york, north yorkshire. Outstanding |
10 October 1963 | Delivered on: 18 October 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Dorchester hotel, 19 feley road, scarborough, york. Outstanding |
2 July 2020 | Registered office address changed from Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 July 2020 (2 pages) |
---|---|
26 June 2020 | Registered office address changed from Helleborus Cottage Main Street Harome York YO62 5JF England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 26 June 2020 (2 pages) |
25 June 2020 | Declaration of solvency (5 pages) |
25 June 2020 | Appointment of a voluntary liquidator (3 pages) |
25 June 2020 | Resolutions
|
10 April 2020 | Registered office address changed from Mill Green Harome York North Yorkshire YO62 5JG to Helleborus Cottage Main Street Harome York YO62 5JF on 10 April 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Kenneth James Riley Binks as a secretary on 24 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Kenneth James Riley Binks as a director on 24 July 2018 (1 page) |
26 July 2018 | Cessation of Kenneth James Riley Binks as a person with significant control on 24 July 2018 (1 page) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
11 March 2016 | Satisfaction of charge 1 in full (4 pages) |
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
11 March 2016 | Satisfaction of charge 1 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 April 2014 | Termination of appointment of Patricia Binks as a director (1 page) |
14 April 2014 | Termination of appointment of Patricia Binks as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (9 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (9 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 November 2009 | Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Susan Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Susan Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Susan Binks on 2 October 2009 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the pheasant hotel harome york YO62 5JG (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from the pheasant hotel harome york YO62 5JG (2 pages) |
12 March 2009 | Memorandum and Articles of Association (12 pages) |
12 March 2009 | Memorandum and Articles of Association (12 pages) |
5 March 2009 | Company name changed pheasant hotel (helmsley) LIMITED(the)\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed pheasant hotel (helmsley) LIMITED(the)\certificate issued on 06/03/09 (2 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (4 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (9 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (9 pages) |
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 October 2004 | Resolutions
|
13 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
26 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
26 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
23 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members
|
11 October 2001 | Return made up to 02/10/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 October 2000 | Return made up to 02/10/00; full list of members
|
17 October 2000 | Return made up to 02/10/00; full list of members
|
11 October 1999 | Return made up to 02/10/99; full list of members
|
11 October 1999 | Return made up to 02/10/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
31 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 October 1998 | Return made up to 02/10/98; full list of members (8 pages) |
9 October 1998 | Return made up to 02/10/98; full list of members (8 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
27 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
13 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
17 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
17 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
24 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 October 1995 | Return made up to 04/10/95; full list of members (8 pages) |
16 October 1995 | Return made up to 04/10/95; full list of members (8 pages) |