The Crescent
Filey
North Yorkshire
YO14 9JN
Director Name | Christine Gillian Mawdsley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1994(41 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Holloway Drive Pershore WR10 1JL |
Secretary Name | Edward Philip Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(50 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Royal Crescent Court The Crescent Filey North Yorkshire YO14 9JN |
Director Name | Harold Ryans |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 1 Tumbling Hill West Haugh Carleton Pontefract West Yorkshire WF8 3RP |
Director Name | Alfred Maurice Smith |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 3 Wightwick Court Wolverhampton West Midlands WV6 8HF |
Director Name | June Mary Brunt |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise Of Tettenhall 73 Werges Road Wolverhampton WV6 9BN |
Secretary Name | Geoffrey Teet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 6 The Mount Pontefract West Yorkshire WF8 1ND |
Director Name | Mary Ryans |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(42 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tumbling Hill West Haugh Carleton Road Pontefract West Yorkshire WF8 3SA |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
897 at £1 | Castleford Properties LTD 99.67% Ordinary |
---|---|
1 at £1 | Christine Gillian Mawdsley 0.11% Ordinary |
1 at £1 | Edward Phillip Harrison 0.11% Ordinary |
1 at £1 | June Mary Brunt 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,772 |
Cash | £6,971 |
Current Liabilities | £7,326 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
22 September 1983 | Delivered on: 4 October 1983 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 and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
15 October 2021 | Termination of appointment of June Mary Brunt as a director on 21 April 2021 (1 page) |
13 January 2021 | Secretary's details changed for Edward Phillip Harrison on 8 January 2021 (1 page) |
13 January 2021 | Director's details changed for Mr Edward Phillip Harrison on 8 January 2021 (2 pages) |
13 January 2021 | Director's details changed for June Mary Brunt on 29 September 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
22 January 2020 | Director's details changed for June Mary Brunt on 30 June 2018 (2 pages) |
22 January 2020 | Director's details changed for Christine Gillian Mawdsley on 3 September 2018 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
20 October 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page) |
14 July 2015 | Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page) |
14 July 2015 | Termination of appointment of Mary Ryans as a director on 3 June 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Director's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Director's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Secretary's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Edward Phillip Harrison on 26 September 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 3Rd Floor Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page) |
14 January 2010 | Director's details changed for June Mary Brunt on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Edward Phillip Harrison on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christine Gillian Mawdsley on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Edward Phillip Harrison on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Christine Gillian Mawdsley on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mary Ryans on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for June Mary Brunt on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mary Ryans on 31 December 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
5 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 10A bank street castleford yorkshire WF10 1HZ (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 10A bank street castleford yorkshire WF10 1HZ (1 page) |
23 June 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 December 1952 | Certificate of incorporation (1 page) |
6 December 1952 | Certificate of incorporation (1 page) |