Bramhope
Leeds
West Yorkshire
LS16 9JF
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1998(49 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 4 East View Terrace Otley West Yorkshire LS21 1JN |
Director Name | Lydia Charmaine Morrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(66 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Confectionery Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 4 East View Terrace Otley West Yorkshire LS21 1JN |
Director Name | Mr Colm Thomas Phelan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2018(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Metcalfe House 23 H Kirkgate Ripon HG4 1PB |
Secretary Name | Mr Colm Phelan |
---|---|
Status | Current |
Appointed | 14 September 2018(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Metcalfe House 23 H Kirkgate Ripon HG4 1PB |
Director Name | Philip Thompson Gillson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 1998) |
Role | Sales Director |
Correspondence Address | 22 Wrenbeck Drive Otley West Yorkshire LS21 2BR |
Director Name | Ronald Grant |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Park Gate Close Horsforth Leeds West Yorkshire LS18 5SS |
Director Name | Harry Batty Hemingway |
---|---|
Date of Birth | February 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 1992) |
Role | Chairman |
Correspondence Address | 22 The Rowans Bramhope Leeds West Yorkshire LS16 9DZ |
Secretary Name | Ronald Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | 1 Park Gate Close Horsforth Leeds West Yorkshire LS18 5SS |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(51 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East View Terrace Otley West Yorkshire LS21 1JN |
Secretary Name | Caroline Ann Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(55 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 6 North Road Horsforth West Yorkshire LS18 5HG |
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(67 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Metcalfe House 23 H Kirkgate Ripon HG4 1PB |
Website | voucherexpress.co.uk |
---|
Registered Address | Metcalfe House 23 H Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Hemingways Furnishers LTD 99.99% Ordinary |
---|---|
1 at £1 | Michael Robert Johnson 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,369,550 |
Gross Profit | £6,485,331 |
Net Worth | £10,436,273 |
Cash | £8,889,884 |
Current Liabilities | £3,044,058 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
3 September 1989 | Delivered on: 8 September 1989 Satisfied on: 7 April 2010 Persons entitled: Bank of Scotland Classification: Debenture with fixed & floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property & assets of the company & whatsoever, present & future, as specified in the attached schedule to form 395 tc no - M102C. Fully Satisfied |
---|---|
2 December 1981 | Delivered on: 7 December 1981 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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebt & other debts uncalled capital. Fully Satisfied |
24 October 1985 | Delivered on: 4 November 1985 Persons entitled: The Governer and Company of the Bank of Scotland Classification: Letter of charge Secured details: Securing all moneys due or to become due, or from time to time accruing due from hemingways (furnishers) limited to the govenor and company of the bank of scotland. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Outstanding |
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
17 October 2023 | Register inspection address has been changed to Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB (1 page) |
17 October 2023 | Register(s) moved to registered inspection location Hemingways Marketing Services Ltd Melmerby Green Road Barker Business Park Ripon, HG4 5NB HG4 5NB (1 page) |
8 January 2023 | Full accounts made up to 30 April 2022 (31 pages) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 January 2022 | Full accounts made up to 30 April 2021 (31 pages) |
11 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
4 September 2021 | Memorandum and Articles of Association (9 pages) |
4 September 2021 | Statement of company's objects (2 pages) |
4 September 2021 | Resolutions
|
10 December 2020 | Full accounts made up to 30 April 2020 (30 pages) |
16 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 July 2020 | Change of details for Hemingways (Furnishers) Limited as a person with significant control on 13 May 2019 (2 pages) |
14 October 2019 | Full accounts made up to 30 April 2019 (26 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 30 April 2018 (26 pages) |
27 September 2018 | Appointment of Mr Colm Phelan as a secretary on 14 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Andrew Robert Johnson as a secretary on 14 September 2018 (1 page) |
2 August 2018 | Appointment of Mr Colm Thomas Phelan as a director on 31 July 2018 (2 pages) |
29 March 2018 | Termination of appointment of Seth King as a director on 29 March 2018 (1 page) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (24 pages) |
28 September 2017 | Full accounts made up to 30 April 2017 (24 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (24 pages) |
27 October 2016 | Full accounts made up to 30 April 2016 (24 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 April 2016 | Appointment of Mr Seth King as a director on 8 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Seth King as a director on 8 March 2016 (2 pages) |
20 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
20 November 2015 | Full accounts made up to 30 April 2015 (19 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
16 October 2014 | Appointment of Lydia Charmaine Morrison as a director on 12 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Appointment of Lydia Charmaine Morrison as a director on 12 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (17 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
12 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Caroline Bentley as a secretary (1 page) |
31 July 2012 | Termination of appointment of Caroline Bentley as a secretary (1 page) |
24 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
24 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
17 December 2009 | Full accounts made up to 30 April 2009 (17 pages) |
27 October 2009 | Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Andrew Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Michael Robert Johnson on 9 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
21 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
17 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
16 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
17 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
17 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
23 December 2004 | Full accounts made up to 30 April 2004 (14 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
10 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
2 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
2 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 February 2002 | Amended full accounts made up to 30 April 2001 (14 pages) |
1 February 2002 | Amended full accounts made up to 30 April 2001 (14 pages) |
12 December 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
12 December 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
21 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members
|
22 October 1999 | Return made up to 09/10/99; full list of members
|
20 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 April 1948 | Certificate of incorporation (1 page) |
26 April 1948 | Certificate of incorporation (1 page) |