North Ferriby
East Riding
HU14 3EJ
Director Name | Ms Sally Anne Beswick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(54 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 07 January 2024) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 3 West Side Close Castle Howard Road Malton North Yorkshire YO17 7AR |
Secretary Name | Ms Sally Anne Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(58 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 07 January 2024) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge 3 West Side Close Castle Howard Road Malton North Yorkshire YO17 7AR |
Director Name | Eileen Moss |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Millstone House Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Director Name | Robert Eric Spencer Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Mill Farm Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Secretary Name | Eileen Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(45 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | Millstone House Skerne Road, Wansford Driffield North Humberside YO25 8NQ |
Director Name | Mr Ian Richard Hodges |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Westfield Park Brough East Yorkshire HU15 1AN |
Website | balmossie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 984154773 |
Telephone region | Mobile |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
3k at £1 | Sally Anne Beswick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,777,842 |
Cash | £650,995 |
Current Liabilities | £138,045 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 December 1996 | Delivered on: 17 December 1996 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 at molescroft (inc.the mews willow court and developmemt land) together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts G. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 September 1995 | Delivered on: 29 September 1995 Satisfied on: 28 February 2008 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/as (1) plot 4,james nicholson link,clifton common,york.(2) units 1-6 belprin road industrial estate,swinemoor lane,beverley,humberside.t/no.HS163815.(3) 56-57 middle street south,driffield.t/no.HS97695 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower and all licenses patents patent applications trademarks copyrights and all other intellectual property rights belonging to the borrower. See the mortgage charge document for full details. Fully Satisfied |
29 March 1989 | Delivered on: 4 April 1989 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buldings on the east side of swinemoor lane beverely in the county of humberside. Fully Satisfied |
29 March 1989 | Delivered on: 4 April 1989 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & dwelling house situate & k/a the white house, number 52 molescroftroad, molescroft beverley in the county of humberside. Fully Satisfied |
4 February 1988 | Delivered on: 5 February 1988 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 4 jones nicholsonlink clifton common employment park clifton north yorkshire together with all buassigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1984 | Delivered on: 20 November 1984 Satisfied on: 2 September 2011 Persons entitled: Lloyds 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/Hold, 56/57 middle street, driffield, county of humberside. Fully Satisfied |
31 May 1984 | Delivered on: 2 June 1984 Satisfied on: 24 July 2007 Persons entitled: Lloyds 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 & buildings on southern side of westgate driffield humberside e yorkshire title no hs 77448. Fully Satisfied |
3 September 1981 | Delivered on: 8 September 1981 Satisfied on: 24 July 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at molescroft, beverley humberside. Fully Satisfied |
31 January 2000 | Delivered on: 19 February 2000 Satisfied on: 28 February 2008 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed (form 453) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 56 and 57 middle street, south driffield t/no:HS1890 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower and all licenses patents patent applications trademarks copyrights and all other intellectual property rights belonging to the borrowersee ch microfiche for full details. Fully Satisfied |
14 January 1997 | Delivered on: 17 January 1997 Satisfied on: 2 September 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40-42 george street driffield east yorkshire t/n HS1890 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 March 1981 | Delivered on: 4 March 1981 Satisfied on: 24 July 2007 Persons entitled: Lloyds 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 blocks of flats at:- waters edge, 631 beverley high road, kingston-upon-hulll. Fully Satisfied |
7 October 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
7 July 2023 | Resolutions
|
7 July 2023 | Registered office address changed from Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD England to The Chapel Bridge Street Driffield YO25 6DA on 7 July 2023 (2 pages) |
21 February 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
20 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
19 January 2023 | Termination of appointment of Ian Gordon Davis as a director on 31 December 2022 (1 page) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
11 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2020 | Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages) |
24 August 2012 | Current accounting period extended from 23 March 2013 to 31 March 2013 (3 pages) |
9 August 2012 | Accounts for a small company made up to 23 March 2012 (5 pages) |
9 August 2012 | Accounts for a small company made up to 23 March 2012 (5 pages) |
28 February 2012 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
28 February 2012 | Registered office address changed from Eagle Manor 12 Quay Road Bridlington East Yorkshire YO15 2DD on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
28 February 2012 | Registered office address changed from Eagle Manor 12 Quay Road Bridlington East Yorkshire YO15 2DD on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a small company made up to 23 March 2011 (6 pages) |
20 September 2011 | Accounts for a small company made up to 23 March 2011 (6 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Accounts for a small company made up to 23 March 2010 (6 pages) |
24 August 2010 | Accounts for a small company made up to 23 March 2010 (6 pages) |
15 March 2010 | Registered office address changed from 26 Queens Road Kingston upon Thames Surrey KT2 7SN on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 26 Queens Road Kingston upon Thames Surrey KT2 7SN on 15 March 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sally Anne Beswick on 8 February 2010 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
14 August 2009 | Accounts for a small company made up to 23 March 2009 (7 pages) |
14 August 2009 | Accounts for a small company made up to 23 March 2009 (7 pages) |
3 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
7 July 2008 | Accounts for a small company made up to 23 March 2008 (7 pages) |
7 July 2008 | Accounts for a small company made up to 23 March 2008 (7 pages) |
27 June 2008 | Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page) |
27 June 2008 | Director and secretary's change of particulars / sally beswick / 02/06/2008 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
10 September 2007 | Accounts for a small company made up to 23 March 2007 (7 pages) |
10 September 2007 | Accounts for a small company made up to 23 March 2007 (7 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 23 March 2006 (7 pages) |
4 November 2006 | Accounts for a small company made up to 23 March 2006 (7 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 23/01/06; full list of members
|
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 23/01/06; full list of members
|
10 November 2005 | Accounts for a small company made up to 23 March 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 23 March 2005 (7 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
31 October 2004 | Accounts for a small company made up to 23 March 2004 (7 pages) |
31 October 2004 | Accounts for a small company made up to 23 March 2004 (7 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 23 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 23 March 2003 (7 pages) |
23 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
23 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 23 March 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 23 March 2001 (8 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
6 September 2000 | Accounts for a small company made up to 23 March 2000 (7 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members
|
28 January 2000 | Return made up to 23/01/00; full list of members
|
21 December 1999 | Registered office changed on 21/12/99 from: 26 queens road kingston upon thames surrey KT2 7SN (1 page) |
21 December 1999 | Registered office changed on 21/12/99 from: 26 queens road kingston upon thames surrey KT2 7SN (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 11 wolsey close, kingston upon thames, surrey KT2 7ER (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 11 wolsey close, kingston upon thames, surrey KT2 7ER (1 page) |
14 July 1999 | Accounts for a small company made up to 23 March 1999 (8 pages) |
14 July 1999 | Accounts for a small company made up to 23 March 1999 (8 pages) |
28 January 1999 | Return made up to 23/01/99; full list of members (7 pages) |
28 January 1999 | Return made up to 23/01/99; full list of members (7 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
24 November 1998 | Accounts for a small company made up to 23 March 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 23 March 1998 (7 pages) |
29 January 1998 | Return made up to 23/01/98; no change of members (5 pages) |
29 January 1998 | Return made up to 23/01/98; no change of members (5 pages) |
22 December 1997 | Accounts for a small company made up to 23 March 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 23 March 1997 (7 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members (5 pages) |
26 January 1997 | Return made up to 23/01/97; no change of members (5 pages) |
17 January 1997 | Particulars of mortgage/charge (5 pages) |
17 January 1997 | Particulars of mortgage/charge (5 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
17 December 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members (7 pages) |
28 January 1996 | Accounts for a small company made up to 23 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 23 March 1995 (7 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 January 1947 | Incorporation (16 pages) |
23 January 1947 | Incorporation (16 pages) |