Full Sutton
York
YO41 1HS
Director Name | Mrs Sally Anne Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1993(47 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Mrs Sally Anne Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1994(48 years, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO42 4RW |
Director Name | John Norman Fishpool |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Nutritional Director |
Correspondence Address | The Hollies Burnby Lane Pocklington York |
Director Name | Norman Floyd |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1993) |
Role | Production Director |
Correspondence Address | Whinberry Hill Lodge Fangfoss Lane Wilberfoss York North Yorkshire YO4 5QA |
Director Name | Barry Froggatt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 1993) |
Role | Agricultural Merchant |
Correspondence Address | Holmeleigh Church Lane Bainton Driffield YO25 9NJ |
Director Name | Eric Bernand Pocklington |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 August 2004) |
Role | Agricultural Merchant |
Correspondence Address | Cedar Cottage Back Lane Allerthorpe York YO42 4RW |
Director Name | Vivien Pocklington |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 1998) |
Role | Clerk |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO4 4RW |
Secretary Name | Martin Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 22 Algarth Rise Pocklington York YO4 2HU |
Telephone | 01759 372717 |
---|---|
Telephone region | Pocklington |
Registered Address | Storage And Logistics Centre Full Sutton Airfield Full Sutton, York Yorkshire YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
815.4k at £0.1 | Mr S. Pocklington 45.00% Ordinary |
---|---|
815.4k at £0.1 | Mrs S.a. Wilkinson 45.00% Ordinary |
45.3k at £0.1 | Miss Felicity Jane Pocklington 2.50% Ordinary |
45.3k at £0.1 | Miss Rebecca Mary Pocklington 2.50% Ordinary |
45.3k at £0.1 | Miss Sarah Jane Wilkinson 2.50% Ordinary |
45.3k at £0.1 | Mr James Eric Alec Willingson 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,241,311 |
Cash | £10,290 |
Current Liabilities | £450,778 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
19 January 1982 | Delivered on: 26 January 1982 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from J. cunningham & company to the chargee on any account whatsoever. Particulars: F/H land & premises & no 80, market street, pocklington, humberside title no - hs 28942. Fully Satisfied |
---|---|
30 March 1981 | Delivered on: 3 April 1981 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands & premises at the former pocklington airfield extending to 0.10 of an acre approx. In the county of humberside. Title no hs 54420. Fully Satisfied |
30 March 1981 | Delivered on: 3 April 1981 Satisfied on: 17 December 2010 Persons entitled: Midland 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 & premises at the former pocklington airfield extending to 0.29 of an acre approx. In the county of humberside. Title no: hs 54419. Fully Satisfied |
8 January 1981 | Delivered on: 19 January 1981 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from richard anthony appleyard to the chargee on any account whatsoever. Particulars: F/H land (approx 3.600 acres) at clutton hill, avon. Fully Satisfied |
9 October 1979 | Delivered on: 12 October 1979 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and richard anthony seaborn to the chargee on any account whatsoever. Particulars: F/H land & premises being hangar & adjoining land at the former pocklington airfield county of humberside title no. Hs 24377 together with all fixtures. Fully Satisfied |
4 September 2008 | Delivered on: 10 September 2008 Satisfied on: 14 September 2012 Persons entitled: Clydesdale 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: Two warehouses at full sutton industrial estate york assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
22 July 2003 | Delivered on: 25 July 2003 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: The mrc building warehouse premises and land at the rear full sutton york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 March 2003 | Delivered on: 3 April 2003 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or maddox's (stockton-on-tees) limited and/or clutton hill agricultural services limited to the chargee on any account whatsoever. Particulars: The mrc building warehouse premises and land at the rear full sutton york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 March 2003 | Delivered on: 28 March 2003 Satisfied on: 17 December 2010 Persons entitled: Yorkshire 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 mrc building warehouse premises and land at full sutton york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 March 2003 | Delivered on: 15 March 2003 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to the west of common land full sutton part t/no HS277585 together with any buildings thereon. Fully Satisfied |
1 August 2000 | Delivered on: 5 August 2000 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land/blds on north west side of common lane full sutton industrial estate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 August 2000 | Delivered on: 5 August 2000 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The buck precinct pocklington being part of the land comprised in number HS266372. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 August 2000 | Delivered on: 5 August 2000 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 86-90 market st,pocklington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 November 1976 | Delivered on: 29 November 1976 Satisfied on: 10 March 2007 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M58 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 August 2000 | Delivered on: 5 August 2000 Satisfied on: 17 December 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (customer's account) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land to south west of common lane,full sutton with offices thereon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 May 2000 | Delivered on: 27 May 2000 Satisfied on: 17 December 2010 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 1999 | Delivered on: 19 August 1999 Satisfied on: 17 December 2010 Persons entitled: Midland 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: Land at common lane full sutton york.. 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 |
12 November 1998 | Delivered on: 27 November 1998 Satisfied on: 17 December 2010 Persons entitled: Midland 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 property known as land to south west of common lane, full sutton. 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 |
28 September 1992 | Delivered on: 7 October 1992 Satisfied on: 17 December 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £59,095.40. Particulars: All its right title and interest in the insurance. Fully Satisfied |
30 April 1992 | Delivered on: 14 May 1992 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from rm english (storage)limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land at full sutton industrial estate full sutton york. Fully Satisfied |
26 May 1989 | Delivered on: 7 June 1989 Satisfied on: 17 December 2010 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 at the former pocklington airfield pocklington york title no hs 698138 hs 79242. Fully Satisfied |
19 May 1989 | Delivered on: 22 May 1989 Satisfied on: 17 December 2010 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 and buildings situate at the former pocklington york t/no:- hs 54420. Fully Satisfied |
19 May 1989 | Delivered on: 22 May 1989 Satisfied on: 17 December 2010 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 and buildings situate at the former pocklington airfield pocklington york t/no:- hs 54419. Fully Satisfied |
24 June 1988 | Delivered on: 30 June 1988 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum & sums now or at future time due to the company from the intervention board in respect of grain offered into intervention by the company the schedule - contract no 6401060. Fully Satisfied |
31 May 1976 | Delivered on: 17 June 1976 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from peacock pig producers limited the chargee on any account whatsoever. Particulars: Peacock farm, bolton lane wilberfoss. Together with all fixtures. Fully Satisfied |
28 March 1988 | Delivered on: 12 April 1988 Satisfied on: 17 December 2010 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 & buildings to the south west of hedsow field barmby moor york t/no hs 24377. Fully Satisfied |
4 January 1988 | Delivered on: 12 January 1988 Satisfied on: 17 December 2010 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 the north side of common lane, full sutton industrial estate. T.no:- HS96100. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Letter of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sums and sum which may now or hereafter at any time become owing or due to the company from the intervention board. Schedule contract no. 6624340 dated 3RD july 1986. Fully Satisfied |
5 December 1985 | Delivered on: 18 December 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: All sums due to the company from the intervention board in respect of grain contract nos- 6414340 dated 13-11-1985 6614360 dated 13-11-1985 6415340 dated 19-11-1985 6617750 dated 19-11-1985 6618570 dated 19-11-1985 6415170 dated 19-11-1985 6414350 dated 19-11-1985. Fully Satisfied |
22 November 1985 | Delivered on: 28 November 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums due to the company from the intervention board in respect of grain contract no 6613430 dated 30TH october 1985 and contract no 6613440 dated 5TH november 1985. Fully Satisfied |
11 November 1985 | Delivered on: 19 November 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: All the sum and sums now or at any time due to the company from the intervention board in respect of grain offered into internvention by the company the schedule: contract nos. 6408360 dated 24TH october 1985 6408980 dated 24TH october 1985 6413460 dated 24TH october 1985. Fully Satisfied |
11 November 1985 | Delivered on: 19 November 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the sum and sums now or at any future time due to the company from the intervention broad in respect of grain offered into intervention by the company. The schedule: contract nos. 6404650 dated 15TH cotober 1985 6407850 dated 15TH october 1985 6407860 dated 15TH october 1985 6410340 dated 15TH october 1985 6413450 dated 15TH october 1985 6413470 dated 15TH october 1985. Fully Satisfied |
18 October 1985 | Delivered on: 28 October 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the sum and sums now or at any future time due to the company from the intervention board in respect of grain offered into intervention by the company contract no. 6607160 dated 5 october 1985. Fully Satisfied |
11 October 1985 | Delivered on: 28 October 1985 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the sum and sums now or at any future time due to the company from the intervention broad in respect of grain offered into intervention by the company contract no 6404640 dated 28/9/85 6406140 dated 28/9/85 6406340 dated 28/9/85. Fully Satisfied |
19 April 1985 | Delivered on: 25 April 1985 Satisfied on: 23 July 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clutton hill agricultural services limited and by the mortgagor under the provisions of the legal charge to the chargee on any account whatsoever. Particulars: Freehold land and buildings at clutton hill avon comprising 4.6 acres or thereabouts. Fully Satisfied |
12 June 1974 | Delivered on: 17 June 1974 Satisfied on: 17 December 2010 Persons entitled: The Agriculatural Mortgage Corporation Limited. Classification: Legal charge Secured details: £36,540. Particulars: 87.240 acres of land in fangfoss humberside. Fully Satisfied |
5 February 1985 | Delivered on: 11 February 1985 Satisfied on: 17 December 2010 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: Freehold properties known as 1) warehouse premises situate between union street and (chapmangate pocklington 2. warehouse and office premises situate in chapmangate and market street, pocklington 3.warehouse premises formerly known as the victoria hall, in chapmangate pocklington 4. shop and dwellinghouse known as 38 and 40 market street pocklington. Fully Satisfied |
19 December 1984 | Delivered on: 27 December 1984 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now due or at any time in the future due to the company from the intervention board in respect of grain offered into intervention by the company. Fully Satisfied |
17 December 1984 | Delivered on: 21 December 1984 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the sum and sums now or at any future due to the company from the intervention board in respect of grain offered into intervention by the company (for details see doc M73). Fully Satisfied |
5 October 1984 | Delivered on: 23 October 1984 Satisfied on: 17 December 2010 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- approx. 4.844 acres of land at full sutton industrial estate bishop wilton humberside. Fully Satisfied |
26 September 1984 | Delivered on: 5 October 1984 Satisfied on: 17 December 2010 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 80 market street, pocklington, york tn: ns 28942. Fully Satisfied |
12 October 1983 | Delivered on: 20 October 1983 Satisfied on: 17 December 2010 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: 1.81 acres of land situate at full sutton nr stanford bridge. Title no. 74329 (part). Fully Satisfied |
15 February 1983 | Delivered on: 23 February 1983 Satisfied on: 17 December 2010 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 on the former airfield at pocklington humberside in the parish of barmby moor, now forming part of pocklington international estate T.no hs 65494. Fully Satisfied |
31 January 1983 | Delivered on: 8 February 1983 Satisfied on: 17 December 2010 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: All book & other debts due owing or incurred to the company. Fully Satisfied |
22 March 1982 | Delivered on: 6 April 1982 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or richard anthony seaborn to the chargee on any account whatsoever. Particulars: F/H land forming part of the former airfield at pocklington in the county of humberside. Fully Satisfied |
15 January 1982 | Delivered on: 28 January 1982 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and john david pritchard and peter george raisbeck LTD john norman fishpool to the chargee on any account whatsoever. Particulars: F/H two closes of land on the north-east side of stamford bridge road, pocklington & 8.456 acres of land situate at bankburn sand lane, wilberfoss humberside title no: hs 47876 hs 52170 together with all fixtures. Fully Satisfied |
18 February 1977 | Delivered on: 28 February 1944 Satisfied on: 17 December 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from richard anthony appleyard and R.M. renglish & son LTD to the chargee on any account whatsoever. Particulars: King lane, clutton hill, avon together with all fixtures. Fully Satisfied |
30 July 2012 | Delivered on: 9 August 2012 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: F/H units 5 and 6, full sutton airfield, stamford bridge, york t/no YEA43772; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 July 2012 | Delivered on: 9 August 2012 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: F/H property k/a land to the south west of common lane, full sutton t/no HS257708 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 July 2012 | Delivered on: 9 August 2012 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: F/H property k/a land lying to the west of common lane full sutton t/no YEA27533 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
30 July 2012 | Delivered on: 9 August 2012 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: F/H land and buildings lying to the north west of common lane lying to the west of common lane and land at full sutton industrial estate common lane full sutton york t/no's HA254396 & HS239478 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 July 2012 | Delivered on: 26 July 2012 Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 May 2023 | Notification of Sally Wilkinson as a person with significant control on 31 July 2016 (2 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 April 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 December 2020 | All of the property or undertaking has been released from charge 50 (2 pages) |
10 December 2020 | All of the property or undertaking has been released from charge 48 (2 pages) |
10 December 2020 | All of the property or undertaking has been released from charge 48 (2 pages) |
10 December 2020 | All of the property or undertaking has been released from charge 52 (2 pages) |
10 December 2020 | All of the property or undertaking has been released from charge 51 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 August 2015 | Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr. Simon Pocklington on 1 June 2014 (2 pages) |
14 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
14 April 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
17 February 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Sally Anne Wilkinson on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sally Anne Wilkinson on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
29 April 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
22 April 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (4 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: the airfield full sutton york YO41 1HS (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: the airfield full sutton york YO41 1HS (1 page) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
12 January 2007 | Location of debenture register (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (4 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Location of debenture register (1 page) |
31 March 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
31 March 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
8 March 2005 | Return made up to 12/01/05; full list of members
|
8 March 2005 | Return made up to 12/01/05; full list of members
|
8 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
8 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
10 March 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
7 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
7 January 2003 | Return made up to 12/01/03; full list of members (9 pages) |
3 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Memorandum and Articles of Association (5 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Memorandum and Articles of Association (5 pages) |
7 August 2000 | Resolutions
|
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 February 2000 | Return made up to 12/01/00; full list of members
|
28 February 2000 | Return made up to 12/01/00; full list of members
|
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
7 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 March 1996 | Return made up to 12/01/96; no change of members (4 pages) |
29 March 1996 | Return made up to 12/01/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
8 March 1946 | Certificate of incorporation (1 page) |
8 March 1946 | Certificate of incorporation (1 page) |