Sherburn In Elmet
Leeds
LS25 6BL
Director Name | Mr Maynard Flint |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kirkgate Sherburn In Elmet Leeds LS25 6BL |
Director Name | Samanth Beverley Flint Caton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kirkgate Sherburn In Elmet Leeds LS25 6BL |
Secretary Name | Jennifer Ann Flint |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kirkgate Sherburn In Elmet Leeds LS25 6BL |
Telephone | 01765 620353 |
---|---|
Telephone region | Ripon |
Registered Address | 20 Kirkgate Sherburn In Elmet Leeds LS25 6BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
Address Matches | Over 40 other UK companies use this postal address |
750 at £1 | Jennifer Ann Flint 50.00% Ordinary |
---|---|
750 at £1 | Maynard Flint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,361,462 |
Cash | £40,586 |
Current Liabilities | £41,420 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
2 August 1984 | Delivered on: 10 August 1984 Satisfied on: 8 July 1992 Persons entitled: Williams & Glyn's 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 1A asquith avenue morley leeds W. yorkshire t/n:- wyk 172140. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
2 August 1984 | Delivered on: 10 August 1984 Persons entitled: Williams & Glyns 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 with premises 69 domestic st and 2 pleasant place holbeck leeds W.yorkshire t/n:- wyk 297023. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 November 1983 | Delivered on: 10 November 1983 Persons entitled: National Westminster 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: 69 domestic st holbeck leeds t/n :- wyk 297024 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1983 | Delivered on: 10 November 1983 Persons entitled: National Westminster 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: 2 pleasant place holbeck leeds t/n wyk 297023 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1980 | Delivered on: 4 October 1980 Persons entitled: National Westminster 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: Ia asquith avenue, morley, leeds, west yorkshire T.no. Wyk 172140. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1980 | Delivered on: 4 October 1980 Persons entitled: National Westminster 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: 60 middleton road, morley leeds west yorkshire. T.N. wyk 172139.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1980 | Delivered on: 16 June 1980 Persons entitled: National Westminster 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 9 and 9A long row, horsforth. Wyk 136211.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1994 | Delivered on: 21 April 1994 Satisfied on: 13 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 main street bingley west yorkshire. Fully Satisfied |
14 January 1987 | Delivered on: 4 February 1987 Satisfied on: 8 July 1992 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: 23, lowtown, pudsey west yorkshire. Fully Satisfied |
12 June 1980 | Delivered on: 12 June 1980 Persons entitled: National Westminster 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 the laundromat victoria road morley leeds wyk 200736. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1987 | Delivered on: 4 February 1987 Satisfied on: 8 July 1992 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: 1-9 (odd nos.) the parade cottingley, bingley, west yorkshire. Fully Satisfied |
13 January 1987 | Delivered on: 19 January 1987 Satisfied on: 8 July 1992 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge and mortgage Secured details: £133,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 5,7 and 9 prospect street, bridlington humberside T.N. HS68365. Fully Satisfied |
22 August 1986 | Delivered on: 29 August 1986 Satisfied on: 8 July 1992 Persons entitled: National Westminster 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: 304 hessle road hull north humberside T.N. HS52279 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 5 February 1986 Satisfied on: 8 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3A 3B and 5 prospect street bridlington. Fully Satisfied |
8 November 1985 | Delivered on: 29 November 1985 Satisfied on: 8 July 1992 Persons entitled: National Westminster 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 71 main street bingley, west yorkshire T.N. wyk 292629. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1985 | Delivered on: 9 November 1985 Persons entitled: Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgate- f/h - high street fisheries, high street, pateley brdge, harrogate north yorkshire fixed charge - plant machinery, fixtures & fittings etc. Fully Satisfied |
29 October 1984 | Delivered on: 6 November 1984 Persons entitled: Williams & Glyn's 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: L/H- 1,1A,3,3A,5,5A,5B,7,7A,9 & 9A the parade cottingley, bradford, W. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 August 1984 | Delivered on: 10 August 1984 Persons entitled: Williams & Glyn's 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 23 lowtown pudsey leeds W. yorkshire t/n :- wyk 38149.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 August 1984 | Delivered on: 10 August 1984 Satisfied on: 8 July 1992 Persons entitled: Williams & Glyn's 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 9 and 9A long row horsforth leeds W.yorkshire t/n:- wyk 136211. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 August 1984 | Delivered on: 10 August 1984 Satisfied on: 8 July 1992 Persons entitled: Williams & Glyn's 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 the laundromat victoria road morley leeds W. yorkshire t/n:- wyk 200736.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 May 1980 | Delivered on: 8 May 1980 Persons entitled: National Westminster 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: 23, lowtown pudsey leeds west yorkshire title no wyk 38149. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 66 front street chester-le-street. 19/19A market place pocklington. 1-9A (odd nos. Only) the parade cottingley bingley. 3A 3B and 5 prospect street bridlington. Outstanding |
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 January 2003 | Delivered on: 14 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 19/19A market place pocklington york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 June 2001 | Delivered on: 22 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 80/82 queen st,morley,excluding 1ST and 2ND floors of 82 queen st); wyk 618604. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 April 1998 | Delivered on: 23 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 beeston road leeds. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 November 1997 | Delivered on: 11 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 245 beeston road leeds LS11 7LR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
16 January 1992 | Delivered on: 17 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
31 October 1991 | Delivered on: 6 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 lowtown pudsey leeds 28. Outstanding |
31 October 1991 | Delivered on: 6 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 7 & 9 prospect street bridlington (formerly k/a 3A, 3B & 5 prospect street, bridlington.). Outstanding |
31 October 1991 | Delivered on: 6 November 1991 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 1A, 3, 3A, 5, 5A, 5B, 7, 7A, 9, 9A the parade. Cottingley. Bradford west yorks. Outstanding |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 December 2009 | Director's details changed for Samanth Beverley Flint Caton on 16 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Jennifer Ann Flint on 16 December 2009 (1 page) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Jennifer Ann Flint on 16 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Maynard Flint on 16 December 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 December 2006 | Return made up to 16/12/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
19 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 31/12/96; full list of members
|
9 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
25 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 September 1983 | Company name changed\certificate issued on 06/09/83 (4 pages) |
9 April 1947 | Certificate of incorporation (1 page) |