Wetherby
West Yorkshire
LS22 5NB
Secretary Name | Janet Elizabeth Ashby |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB |
Director Name | Marlene Ruth Peel |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 31 October 2019) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB |
Website | millstonesharrogate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 770672 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £1 | Alan Peel 25.00% Ordinary |
---|---|
1.8k at £1 | Andrew James Ashby 25.00% Ordinary |
1.8k at £1 | Janet Ashby 25.00% Ordinary |
1.8k at £1 | Marlene Ruth Peel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,984 |
Cash | £6,220 |
Current Liabilities | £463,344 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
11 June 2008 | Delivered on: 13 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Millstones restaurant and adjoining land skipton road felliscliffe harrogate north yorkshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
15 June 2004 | Delivered on: 16 June 2004 Persons entitled: Stephen Holgate Vaughan Classification: Mortgage Secured details: £100,000 and all other 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: Millstones restuarant skipton road felliscliffe nr harrogate north yorkshire HG3 2LT. Outstanding |
25 July 2003 | Delivered on: 6 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at the rear of millstones restaurant, skipton road, blubberhouses, north yorkshire. Outstanding |
24 June 2003 | Delivered on: 2 July 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 1990 | Delivered on: 6 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kettlesing head, skipton road blubberhouse, north yorkshire. Outstanding |
22 August 1977 | Delivered on: 2 September 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kettlesing head, skipton rd, blubberhouses, n yorks. Comprised in a conveyance dated 31/12/66. Outstanding |
18 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 July 2023 | Registered office address changed from C/O Becketts Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 28 July 2023 (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
3 November 2022 | Notice of completion of voluntary arrangement (12 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 December 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2021 (13 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
6 January 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2020 (11 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
11 February 2020 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Marlene Ruth Peel as a director on 31 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Secretary's details changed for Janet Elizabeth Ashby on 22 March 2018 (1 page) |
23 March 2018 | Director's details changed for Marlene Ruth Peel on 22 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Andrew James Ashby on 22 March 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Registered office address changed from C/O Becketts 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from C/O Becketts 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 23 May 2011 (1 page) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Director's details changed for Andrew James Ashby on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Marlene Ruth Peel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Marlene Ruth Peel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Marlene Ruth Peel on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew James Ashby on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew James Ashby on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 2A bridge street silsden west yorkshire BD20 9NB (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 2A bridge street silsden west yorkshire BD20 9NB (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
29 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 March 2006 | Return made up to 29/11/05; full list of members (3 pages) |
7 March 2006 | Return made up to 29/11/05; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 29/11/04; full list of members (8 pages) |
7 April 2005 | Return made up to 29/11/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 29/11/03; full list of members (8 pages) |
8 March 2004 | Return made up to 29/11/03; full list of members (8 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
8 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
23 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 November 1998 | Return made up to 29/11/98; change of members (6 pages) |
26 November 1998 | Return made up to 29/11/98; change of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 March 1998 | Return made up to 29/11/97; full list of members; amend
|
12 March 1998 | Return made up to 29/11/97; full list of members; amend
|
7 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 29/11/97; no change of members (4 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |