07015
Palma De Mallorca
Islas Baleares
Spain
Director Name | Mr Mark James Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Garage Proprietor |
Country of Residence | Spain |
Correspondence Address | Apartment 6e Calle Margaluz 19 07015 San Agustin Palma De Mallorca, Islas Baleares Spain |
Director Name | Mrs Alison Joanne Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(67 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Plum Tree Close Pontefract West Yorkshire WF8 4RW |
Secretary Name | Mrs Alison Joanne Hughes |
---|---|
Status | Current |
Appointed | 21 January 2014(67 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Plum Tree Close Pontefract West Yorkshire WF8 4RW |
Director Name | Mrs Betty Wright |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Cuthberts Court Ackworth Pontefract West Yorkshire WF7 7HN |
Secretary Name | Mr Christopher George Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(45 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 21 January 2014) |
Role | Company Director |
Correspondence Address | The Port Bar Joan Miro 352, Sant Agusti 07015 I Baleares Espana Spain |
Telephone | 01977 690333 |
---|---|
Telephone region | Pontefract |
Registered Address | 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
667 at £1 | Alison Joanne Hughes 33.35% Ordinary |
---|---|
667 at £1 | Christopher George Wright 33.35% Ordinary |
666 at £1 | Mark James Wright 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,001 |
Cash | £137,404 |
Current Liabilities | £50,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
29 April 2004 | Delivered on: 13 May 2004 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel and in her boats and appurtenances rodman 1250 es-ROD13109F304. See the mortgage charge document for full details. Outstanding |
---|---|
26 January 1978 | Delivered on: 7 April 1978 Persons entitled: Kirkstall Finance LTD Classification: Legal charge reg. Pursuant to an order of court Secured details: £6715.22. Particulars: Property situate at ravine hill, filey, north yorkshire & ground floor flat & garage thereon known as "wood work" 16 ravine hill. Outstanding |
13 November 1975 | Delivered on: 18 November 1975 Persons entitled: Mansfield Petroleum Co LTD Classification: Legal charge Secured details: £12,000. Particulars: Garage premises & buildings at the junction of broad lane & micklegate pontefract. Outstanding |
25 January 1973 | Delivered on: 6 February 1973 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: Andersons garage, 160 southgate, pontefract. Outstanding |
8 November 1969 | Delivered on: 24 November 1969 Persons entitled: Martins Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at broad lane and southgate pontefract, yorkshire together with the washbay, shops office, stores flat & all other buildings erected thereon : together with plant machinery fixtures implements and utensils. Outstanding |
28 December 1963 | Delivered on: 16 January 1964 Persons entitled: Martins Bank LTD Classification: Second legal mortgage Secured details: All moneys due etc. Particulars: Land and premesis between broad lane ,southgate, micklegate, pontefract.together with plant machinery fixtures implements and utensils. Outstanding |
20 July 1960 | Delivered on: 25 July 1960 Persons entitled: Martins Bank Limited. Classification: Legal mortgage Secured details: All monies due etc, but not exceeding £1,500. Particulars: Andersons garage, 160 southgate pontefract together with plant mach inery fixtures implements and utensils present and future. Outstanding |
12 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
21 December 2022 | Satisfaction of charge 1 in full (1 page) |
21 December 2022 | Satisfaction of charge 4 in full (1 page) |
21 December 2022 | Satisfaction of charge 6 in full (1 page) |
21 December 2022 | Satisfaction of charge 3 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 December 2022 | Satisfaction of charge 7 in full (1 page) |
21 December 2022 | Satisfaction of charge 5 in full (1 page) |
21 December 2022 | Satisfaction of charge 2 in full (1 page) |
11 August 2022 | Director's details changed for Mr Mark James Wright on 7 January 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Christopher George Wright on 7 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Change of details for Mr Mark James Wright as a person with significant control on 31 December 2020 (2 pages) |
12 January 2021 | Change of details for Mr Christopher George Wright as a person with significant control on 31 December 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Registered office address changed from 7-9 Cornmarket Pontefract Yorkshire WF8 1AN to 1 Heslington Lane Fulford York YO10 4HW on 2 August 2019 (1 page) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Termination of appointment of Betty Wright as a director (1 page) |
23 January 2014 | Appointment of Mrs Alison Joanne Hughes as a director (2 pages) |
23 January 2014 | Appointment of Mrs Alison Joanne Hughes as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Christopher Wright as a secretary (1 page) |
23 January 2014 | Termination of appointment of Christopher Wright as a secretary (1 page) |
23 January 2014 | Termination of appointment of Betty Wright as a director (1 page) |
23 January 2014 | Appointment of Mrs Alison Joanne Hughes as a secretary (2 pages) |
23 January 2014 | Appointment of Mrs Alison Joanne Hughes as a director (2 pages) |
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Mark James Wright on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Christopher George Wright on 1 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Mark James Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Christopher George Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Betty Wright on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Christopher George Wright on 16 July 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mr Christopher George Wright on 16 July 2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
25 March 2008 | Return made up to 01/01/08; no change of members (7 pages) |
25 March 2008 | Return made up to 01/01/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (8 pages) |
5 April 2006 | Return made up to 01/01/06; full list of members
|
5 April 2006 | Return made up to 01/01/06; full list of members
|
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (8 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Return made up to 01/01/04; full list of members
|
2 March 2004 | Return made up to 01/01/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
8 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (8 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
6 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 1999 | Return made up to 01/01/99; full list of members
|
11 January 1999 | Return made up to 01/01/99; full list of members
|
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1997 | Return made up to 01/01/97; no change of members
|
7 January 1997 | Return made up to 01/01/97; no change of members
|
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 01/01/96; full list of members
|
30 January 1996 | Return made up to 01/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |