Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(53 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(53 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(60 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Director Name | Mrs Eileen Guthrie |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Church Meadows Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | John Dudley Wood |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Hawkswick Cottage Childwick Bury St Albans Herts AL3 6JG |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(53 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Website | www.countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
67.6k at £1 | John Guthrie 9.50% Ordinary |
---|---|
242.1k at £1 | Richard Guthrie & John Macleod & Stephen Watson 34.00% Ordinary |
227.8k at £1 | Stephen Watson & John Macleod & Peter John Guthrie 32.00% Ordinary |
174.4k at £1 | John Guthrie & Stephen Watson & John Macleod 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,630,000 |
Gross Profit | £14,278,000 |
Net Worth | £239,827,000 |
Cash | £9,998,000 |
Current Liabilities | £11,451,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 May 1988 | Delivered on: 2 June 1988 Satisfied on: 27 February 2009 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. Fully Satisfied |
---|---|
20 August 1985 | Delivered on: 22 August 1985 Satisfied on: 26 March 1994 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: Hever castle & adjoining land at hever nr. Edenbridge kent title no k 417624 together with all fixture, whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as deffined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 May 1983 | Delivered on: 31 May 1983 Satisfied on: 26 March 1994 Persons entitled: Williams & Glyn's Bank PLC. Classification: Mem. Of deposit and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 21 jan 1983 and the benefit thereof and all the company's estate and interest in the properties contracted to be sold by the agreement and the company's equitable interest in the land referred to in the agreement. Fully Satisfied |
8 January 1982 | Delivered on: 25 January 1982 Satisfied on: 12 October 1989 Persons entitled: N.W.S Trust Limited Classification: Mortgage Secured details: Sterling pounds 483,325 and all other monies due or to become due from the company and decus shipping corporation to the chargee pursuant to a loan agreement dated 7.1.82 and the security documents as defined in the deed. Particulars: 99/100TH shares in the mv "union emerald" registered in london under 9763-L1. Fully Satisfied |
8 January 1982 | Delivered on: 25 January 1982 Satisfied on: 12 October 1989 Persons entitled: N.W.S Trust Limited Classification: Deed of assignment Secured details: Sterling pounds 483,325 and all other monies due or to become due from the company and decus shipping corporation pursuant to a loan agreement dated 7.1.82 and the security documents as defined in the mortgage dated 8.1.82. Particulars: Insurances and all benefits thereof, earning and requisition compensation of the M.V." union emerald". Fully Satisfied |
30 September 1980 | Delivered on: 15 October 1980 Persons entitled: Industrial Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or decus shipping corporation to the chargee under the terms of the charge. Particulars: The insurances & all benefits thereof (inc claims of whatever nature & return of premiums) the earning & requisition compensation of the motor vessel "union sun" as the same are defined in the said deed of assignment. Fully Satisfied |
30 September 1980 | Delivered on: 15 October 1980 Persons entitled: Industrial Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or decus shipping corporation to the chargee under the terms of the charge. Particulars: The insurances & all benefits thereof (inc claims of whatever nature & return of premiums) the earning & requisition compensation of the motor vessel "union moon" as the same are defined in the said deed of assignment. Fully Satisfied |
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays 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. Fully Satisfied |
27 September 2001 | Delivered on: 6 November 2001 Satisfied on: 11 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 18 october 2001 and Secured details: All monies due or to become due from the company to the chargee in terms of the personal bond granted by the county properties group limited. Particulars: All and whole that area of ground on the west side of walker street edinburgh together with the building erected thereon known as twelve walker street edinburgh together with the building erected thereon known as twelve walker street. See the mortgage charge document for full details. Fully Satisfied |
20 July 1999 | Delivered on: 22 July 1999 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All money owed and all liabilities or obligations due or to become due from the company to the chargee as defined in the bank's commercial charge conditions (1995 edition). Particulars: Land on the west side of uckfield land hever t/n-K512215.. 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. Fully Satisfied |
20 July 1999 | Delivered on: 22 July 1999 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All money owed and all liabilities or obligations due or to become due from the company to the chargee as defined in the bank's commercial charge conditions (1995 edition). Particulars: F/H land formerly part of hever grange uckfield lane hever parish t/n-K9472.. 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. Fully Satisfied |
30 September 1980 | Delivered on: 15 October 1980 Persons entitled: Industrial Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or the become due from the company and/or decus shipping corporation to the chargee under the terms of the charge. Particulars: 99/100TH share in the motor vessel "union sun" (see doc M91). Fully Satisfied |
6 April 1994 | Delivered on: 12 April 1994 Satisfied on: 27 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £5,000,000 including all interest. Fully Satisfied |
7 September 1993 | Delivered on: 15 September 1993 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares with all rights dividends and interests thereon. See the mortgage charge document for full details. Fully Satisfied |
27 March 1992 | Delivered on: 6 April 1992 Satisfied on: 16 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due from county properties group limited to the chargee. Particulars: 18 park circus and 28/32 park terrace lane, glasgow. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises, 4 king street, stirling. Fully Satisfied |
28 November 1991 | Delivered on: 6 December 1991 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the companies named therein to the chargee. Particulars: The balance at credit of any accounts by the chargee. Fully Satisfied |
21 October 1991 | Delivered on: 28 October 1991 Satisfied on: 8 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from county properties group limited to the chargee on any account whatsoever. Particulars: 16/20 bank st, airdrie. Fully Satisfied |
9 October 1991 | Delivered on: 16 October 1991 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security reg'd in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107/111 king street, kilmarnock and 48 sandbed street, kilmarnock. 192/6 high street, kilmarnock. Fully Satisfied |
8 April 1991 | Delivered on: 15 April 1991 Satisfied on: 16 August 2002 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or york & district investment company limited to the chargee on any account whatsoever. Particulars: The abbey road industrial estate framwellgate moor, durham, county durham. Fully Satisfied |
15 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 September 1994 Persons entitled: R. G. Hardwick D. M Jacons Classification: Charge Secured details: Sterling pounds 75,000. Particulars: All funds standing to the credit of an an account opened by the company with the bank in the name of the company. Fully Satisfied |
10 August 1988 | Delivered on: 23 August 1988 Satisfied on: 8 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage stables house hever castle, hever, nr. Edenbridge, kent and land adjoining, and land on the west side of uckfield lane, hever. T.no- k 555796, k 554122, k 512212, k 9472. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1980 | Delivered on: 15 October 1980 Persons entitled: Industrial Bank of Scotland Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or decus shipping corporation to the chargee under the terms of the charge. Particulars: 99/100TH shares in the motor vessel "union moon" (see doc M90). Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
28 April 2003 | Delivered on: 9 May 2003 Persons entitled: The Scottish Ministers Classification: Standard security which was presented for registration in scotland on 08 may 2003 dated 14 april 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground extending to eighteen hectares or thereby k/a corrachie by munlochy in the former parish of avoch and county of ross and cromarty;. Outstanding |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
11 August 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
13 July 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 September 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
7 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
7 November 2017 | Purchase of own shares. (3 pages) |
7 November 2017 | Purchase of own shares. (3 pages) |
7 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (3 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (3 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
4 April 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Group of companies' accounts made up to 30 September 2014 (39 pages) |
27 March 2015 | Group of companies' accounts made up to 30 September 2014 (39 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (10 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (10 pages) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (39 pages) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (39 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (36 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (36 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
22 March 2012 | Group of companies' accounts made up to 30 September 2011 (35 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
28 March 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
23 November 2010 | Appointment of James Maxwell Hill as a director (2 pages) |
23 November 2010 | Appointment of James Maxwell Hill as a director (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Termination of appointment of Eileen Guthrie as a director (1 page) |
5 August 2010 | Termination of appointment of Eileen Guthrie as a director (1 page) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
13 April 2010 | Appointment of Ronald Graham Urquhart as a director (2 pages) |
13 April 2010 | Appointment of Ronald Graham Urquhart as a director (2 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
7 April 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Group of companies' accounts made up to 30 September 2008 (36 pages) |
4 April 2009 | Group of companies' accounts made up to 30 September 2008 (36 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
8 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (4 pages) |
16 April 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
16 April 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (4 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (4 pages) |
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (37 pages) |
9 May 2006 | Group of companies' accounts made up to 30 September 2005 (37 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Group of companies' accounts made up to 30 September 2004 (36 pages) |
7 April 2005 | Group of companies' accounts made up to 30 September 2004 (36 pages) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
5 October 2004 | Return made up to 14/09/04; no change of members (9 pages) |
5 October 2004 | Return made up to 14/09/04; no change of members (9 pages) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
13 April 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
7 October 2003 | Return made up to 14/09/03; full list of members (11 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (11 pages) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Group of companies' accounts made up to 30 September 2002 (37 pages) |
15 April 2003 | Group of companies' accounts made up to 30 September 2002 (37 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
12 June 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
16 May 2001 | Full group accounts made up to 30 September 2000 (33 pages) |
16 May 2001 | Full group accounts made up to 30 September 2000 (33 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (10 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (10 pages) |
19 April 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
19 April 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (11 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (11 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
14 July 1999 | Amended full group accounts made up to 30 September 1998 (31 pages) |
14 July 1999 | Amended full group accounts made up to 30 September 1998 (31 pages) |
12 May 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
12 May 1999 | Full group accounts made up to 30 September 1998 (31 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (11 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (11 pages) |
12 May 1998 | Full group accounts made up to 30 September 1997 (28 pages) |
12 May 1998 | Full group accounts made up to 30 September 1997 (28 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
4 February 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (12 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (12 pages) |
18 February 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
18 February 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (18 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (166 pages) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1991 | Particulars of mortgage/charge (4 pages) |
16 October 1991 | Particulars of mortgage/charge (4 pages) |
27 September 1991 | Memorandum and Articles of Association (8 pages) |
27 September 1991 | Memorandum and Articles of Association (8 pages) |
2 June 1988 | Particulars of mortgage/charge (5 pages) |
2 June 1988 | Particulars of mortgage/charge (5 pages) |
17 February 1987 | Group of companies' accounts made up to 31 March 1986 (25 pages) |
17 February 1987 | Group of companies' accounts made up to 31 March 1986 (25 pages) |
2 June 1976 | Annual return made up to 23/12/75 (7 pages) |
2 June 1976 | Annual return made up to 23/12/75 (7 pages) |
28 June 1950 | Incorporation (15 pages) |
28 June 1950 | Incorporation (15 pages) |