Company NameBroadland Properties Limited
Company StatusActive
Company Number00483844
CategoryPrivate Limited Company
Incorporation Date28 June 1950(73 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(53 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(53 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(54 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(60 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(70 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameKenneth Francis Ball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Director NameMrs Eileen Guthrie
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressChurch Meadows Hutton Buscel
Scarborough
North Yorkshire
YO13 9LL
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameJohn Dudley Wood
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressHawkswick Cottage
Childwick Bury
St Albans
Herts
AL3 6JG
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed30 September 1991(41 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(53 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(53 years, 1 month after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(59 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland

Contact

Websitewww.countrycottageholiday.com
Email address[email protected]
Telephone01723 373461
Telephone regionScarborough

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67.6k at £1John Guthrie
9.50%
Ordinary
242.1k at £1Richard Guthrie & John Macleod & Stephen Watson
34.00%
Ordinary
227.8k at £1Stephen Watson & John Macleod & Peter John Guthrie
32.00%
Ordinary
174.4k at £1John Guthrie & Stephen Watson & John Macleod
24.50%
Ordinary

Financials

Year2014
Turnover£38,630,000
Gross Profit£14,278,000
Net Worth£239,827,000
Cash£9,998,000
Current Liabilities£11,451,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 May 1988Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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 2009Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1980Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1980Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 July 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
13 July 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
7 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 691,708
(4 pages)
7 November 2017Purchase of own shares. (3 pages)
7 November 2017Purchase of own shares. (3 pages)
7 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 691,708
(4 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (3 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 712,000
(10 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 712,000
(10 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Group of companies' accounts made up to 30 September 2014 (39 pages)
27 March 2015Group of companies' accounts made up to 30 September 2014 (39 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (10 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (10 pages)
18 March 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
18 March 2014Group of companies' accounts made up to 30 September 2013 (39 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 712,000
(9 pages)
16 September 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 712,000
(9 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (36 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (36 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
22 March 2012Group of companies' accounts made up to 30 September 2011 (35 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (10 pages)
28 March 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
28 March 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
23 November 2010Appointment of James Maxwell Hill as a director (2 pages)
23 November 2010Appointment of James Maxwell Hill as a director (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
5 August 2010Termination of appointment of Eileen Guthrie as a director (1 page)
5 August 2010Termination of appointment of Eileen Guthrie as a director (1 page)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
13 April 2010Appointment of Ronald Graham Urquhart as a director (2 pages)
13 April 2010Appointment of Ronald Graham Urquhart as a director (2 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
7 April 2010Group of companies' accounts made up to 30 September 2009 (34 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
4 April 2009Group of companies' accounts made up to 30 September 2008 (36 pages)
4 April 2009Group of companies' accounts made up to 30 September 2008 (36 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 24 (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (5 pages)
8 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
8 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
14 September 2007Return made up to 14/09/07; full list of members (4 pages)
14 September 2007Return made up to 14/09/07; full list of members (4 pages)
16 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
16 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
19 September 2006Return made up to 14/09/06; full list of members (4 pages)
19 September 2006Return made up to 14/09/06; full list of members (4 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (37 pages)
9 May 2006Group of companies' accounts made up to 30 September 2005 (37 pages)
19 September 2005Return made up to 14/09/05; full list of members (4 pages)
19 September 2005Return made up to 14/09/05; full list of members (4 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 April 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
7 April 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page)
5 October 2004Return made up to 14/09/04; no change of members (9 pages)
5 October 2004Return made up to 14/09/04; no change of members (9 pages)
13 April 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
13 April 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2003Return made up to 14/09/03; full list of members (11 pages)
7 October 2003Return made up to 14/09/03; full list of members (11 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
9 May 2003Particulars of mortgage/charge (5 pages)
15 April 2003Group of companies' accounts made up to 30 September 2002 (37 pages)
15 April 2003Group of companies' accounts made up to 30 September 2002 (37 pages)
20 September 2002Return made up to 14/09/02; full list of members (9 pages)
20 September 2002Return made up to 14/09/02; full list of members (9 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
12 June 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
16 May 2001Full group accounts made up to 30 September 2000 (33 pages)
16 May 2001Full group accounts made up to 30 September 2000 (33 pages)
26 September 2000Return made up to 14/09/00; full list of members (10 pages)
26 September 2000Return made up to 14/09/00; full list of members (10 pages)
19 April 2000Full group accounts made up to 30 September 1999 (32 pages)
19 April 2000Full group accounts made up to 30 September 1999 (32 pages)
20 September 1999Return made up to 14/09/99; no change of members (11 pages)
20 September 1999Return made up to 14/09/99; no change of members (11 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
14 July 1999Amended full group accounts made up to 30 September 1998 (31 pages)
14 July 1999Amended full group accounts made up to 30 September 1998 (31 pages)
12 May 1999Full group accounts made up to 30 September 1998 (31 pages)
12 May 1999Full group accounts made up to 30 September 1998 (31 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Return made up to 14/09/98; no change of members (11 pages)
24 September 1998Return made up to 14/09/98; no change of members (11 pages)
12 May 1998Full group accounts made up to 30 September 1997 (28 pages)
12 May 1998Full group accounts made up to 30 September 1997 (28 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 February 1997Full group accounts made up to 30 September 1996 (28 pages)
4 February 1997Full group accounts made up to 30 September 1996 (28 pages)
24 September 1996Return made up to 14/09/96; no change of members (12 pages)
24 September 1996Return made up to 14/09/96; no change of members (12 pages)
18 February 1996Full group accounts made up to 30 September 1995 (31 pages)
18 February 1996Full group accounts made up to 30 September 1995 (31 pages)
11 October 1995Return made up to 14/09/95; no change of members (18 pages)
11 October 1995Return made up to 14/09/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (166 pages)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
8 December 1994Declaration of satisfaction of mortgage/charge (1 page)
16 October 1991Particulars of mortgage/charge (4 pages)
16 October 1991Particulars of mortgage/charge (4 pages)
27 September 1991Memorandum and Articles of Association (8 pages)
27 September 1991Memorandum and Articles of Association (8 pages)
2 June 1988Particulars of mortgage/charge (5 pages)
2 June 1988Particulars of mortgage/charge (5 pages)
17 February 1987Group of companies' accounts made up to 31 March 1986 (25 pages)
17 February 1987Group of companies' accounts made up to 31 March 1986 (25 pages)
2 June 1976Annual return made up to 23/12/75 (7 pages)
2 June 1976Annual return made up to 23/12/75 (7 pages)
28 June 1950Incorporation (15 pages)
28 June 1950Incorporation (15 pages)