Company NameCounty Properties Group Limited
Company StatusActive
Company Number00588284
CategoryPrivate Limited Company
Incorporation Date2 August 1957(66 years, 9 months ago)
Previous NameAssam Trading (Holdings) P L C

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(34 years, 1 month 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(46 years 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(46 years 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(47 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(63 years 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
Appointed14 September 1991(34 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(34 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed14 September 1991(34 years, 1 month 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(46 years 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(46 years 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(47 years, 6 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

Contact

Websitethistlecourt.com
Telephone0131 2202087
Telephone regionEdinburgh

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

1 at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£99
Net Worth£2,555
Cash£10,338
Current Liabilities£1,900,412

Accounts

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

Returns

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

Charges

11 January 1985Delivered on: 23 June 1985
Satisfied on: 16 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: Securing moneys due or to become due or from time to time accuring due from rose brothers and company (nairn) limited to the governor and company of the bank of scotland on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
1 November 1984Delivered on: 15 November 1984
Satisfied on: 16 December 1994
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
29 January 1982Delivered on: 16 February 1982
Satisfied on: 16 November 1991
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 carment limited to the chargee.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any accounts or accounts of the company with the bank.
Fully Satisfied
26 September 1980Delivered on: 14 October 1980
Satisfied on: 16 November 1991
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 any of the companies named therein. To the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time heereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
29 June 1990Delivered on: 6 July 1990
Satisfied on: 8 December 1994
Persons entitled: The Governor & 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: All and whole that owner or piece of grand lying to the east or north east of market brac inverness.
Fully Satisfied
16 March 1990Delivered on: 26 March 1990
Satisfied on: 26 February 1992
Persons entitled: Royal Trust Bank

Classification: Corroborative deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An ara of ground extending to 3754.26 sq metres or thereby containing the buildings thereon k/a 20, 22 & 24 south bridge street bathgate west lothian.
Fully Satisfied
18 February 2013Delivered on: 26 February 2013
Satisfied on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole primo the subjects k/a 14-28 eastgate inverness comprising that area or piece of ground extending to 0.1333 hectare or thereby at eastgate inverness in the former parish burgh and county of inverness and secundo the subject k/a 30-34 eastgate inverness see image for full details.
Fully Satisfied
13 February 2009Delivered on: 28 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14/28 and 30/34 eastgate inverness.
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
16 March 1990Delivered on: 26 March 1990
Satisfied on: 26 February 1992
Persons entitled: Royal Trust Bank

Classification: Corroborative deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 673.74 squaree meters or thereby containing the buildings thereon k/a 23 to 33 (add nos) north bridge street, bathgate west lothian.
Fully Satisfied
19 August 1994Delivered on: 20 October 1994
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland the 5 october 1994
Secured details: All monies due or to become due from the company to the chargee under a personal bond dated 27 february 1992 or any variation thereof.
Particulars: 1. all and whole that area of ground extending to 472.5 square metres. 2. all and whole the strip of ground 2 metres wide both to the rear of the library at bridgwater shopping centre erskine.
Fully Satisfied
4 March 1992Delivered on: 10 March 1992
Satisfied on: 22 November 2002
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: Bridgewater shopping centre erskine title no ren 26310.
Fully Satisfied
31 January 1992Delivered on: 31 January 1992
Satisfied on: 4 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First party charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of assignment the benefit of an agreement relating to f/h property k/a 20/21 hermitage road, hitchin, herts dated 12/2/90. see form 395 ref.M221C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1992Delivered on: 31 January 1992
Satisfied on: 10 December 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandin Terms of Personal Bond Dated 27/11/91

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole (first) the tenant's part of a lease dated 28TH july and 30TH august and recorded in the division of the general register of sasines 20/11/89 relative to 3,754.26 aq.metres and containing buildings k/a 20, 22 and 24 south bridge street, bathgate, W.lothian and second the tenant's part of a lease dated 28/7/89 and 30/8/89 relative to an area extending to 673.74 sq.metres & buildings k/a 23-33 (odd numbers) north bridge street, bathgate, W.lothian. See form 395 ref. M228C for full details.
Fully Satisfied
27 January 1992Delivered on: 28 January 1992
Satisfied on: 8 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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 land and buildings k/a 3 and 5 easthampstead road and land and buildings adjoining 3 and 5 easthampstead road, wokingham, berks. T/nos. BK159854 and bk 222469.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 22 November 2002
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: The highgate centre, high street, lochee, dundee.
Fully Satisfied
28 November 1991Delivered on: 6 December 1991
Satisfied on: 16 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by county properties (northern) limited and/or york & district investment company limited and/or learmonth investment company limited and/or county properties limited and/or broadland properties limited.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
28 November 1991Delivered on: 6 December 1991
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
26 November 1990Delivered on: 4 December 1990
Satisfied on: 16 August 2002
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: Apsley house (29 wellington street, 10 and 12 cadogan street and 11 wellington lane) glasgow. T/no. Gla 37078.
Fully Satisfied
15 June 1990Delivered on: 19 June 1990
Satisfied on: 8 December 1994
Persons entitled: The Goveror 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: 5 cadzow street hamilton.
Fully Satisfied
20 November 1989Delivered on: 29 November 1989
Satisfied on: 26 February 1992
Persons entitled: Royal Trust Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the tenants interest in a lese by the west lothian district council in favour of country properties group PLC dated 28.7.89 (please see doc 395/m/371/c/11/12 for full details).
Fully Satisfied
14 June 1990Delivered on: 19 June 1990
Satisfied on: 8 December 1994
Persons entitled: The Govenor 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: 29/43 young street wishaw.
Fully Satisfied
15 June 1990Delivered on: 19 June 1990
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: 16/20 bank street airdrie.
Fully Satisfied
13 June 1990Delivered on: 19 June 1990
Satisfied on: 24 October 2013
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: 280 high street cowden heath 150/152 gorgie road edinburgh 28/30 morningside road ediburgh 336 morningside road edinburgh 102 high street elgin 107,109,111 king street, 48 sandbed street kilmarnock 192,194,196 high street kirkbaldy.
Fully Satisfied
7 February 1990Delivered on: 10 February 1990
Satisfied on: 19 March 2009
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 under the terms of a personal bond dated 7-12-89.
Particulars: All & whole that area of piece of ground extending to (0.1333) hectares or thereabouts metric measure at eastgate inverness and an additional piece of ground to the east/north east of market brae + comprising 14/28 eastgate inverness.
Fully Satisfied
27 September 1989Delivered on: 12 October 1989
Satisfied on: 20 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H staverton house (formerly orin house) 3 & 5 easthampsted road wokingham berkshire and adjacent land t/no's BK159854, BK222469. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1988Delivered on: 8 July 1988
Satisfied on: 16 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from county properties (st. Albans) limited to the chargee.
Particulars: The balances at credit of any account(s) held by the governor & company of the bank of scotland in the name of county properties group PLC.
Fully Satisfied
25 July 1986Delivered on: 4 August 1986
Satisfied on: 3 September 1994
Persons entitled: The British Linen Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (I) the mortgagor's equitable interest in the property comprised in the building agreement being on agreement dated 8TH april 1983 and a supplemental agreement dated 12TH november 1985 both made between the council of the borough of luton and the mortgagor (ii). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1986Delivered on: 29 July 1986
Satisfied on: 2 September 1994
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 2 rothesay road, luton, bedfordshire (title no:31508).
Fully Satisfied
3 January 1986Delivered on: 22 January 1986
Satisfied on: 16 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of settoff
Secured details: All monies due or tobecome due from the assam railways and trading company limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
20 November 1985Delivered on: 5 December 1985
Satisfied on: 3 September 1994
Persons entitled: Hfc Trust & Savings Limited

Classification: Facility letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the said facility letter and which are unpaid.
Particulars: Any credit balance (whether or not then due and irrespective of the crurrency of the balance) to which the borrower is at any time beneficially entitled on any account whatsoever at any office of the chargee wheresoever situate.
Fully Satisfied
20 November 1989Delivered on: 29 November 1989
Satisfied on: 26 February 1992
Persons entitled: Royal Trust Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the tenants interest in a lease by the west lothian district council in favour of county properties group PLC dated 28.7.89 (please see doc 395/m/372/c/11/12 for full details).
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

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (18 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (18 pages)
17 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (18 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (16 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 2019Full accounts made up to 31 December 2018 (16 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)
11 July 2018Full accounts made up to 31 December 2017 (16 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
20 July 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 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 2016Full accounts made up to 30 September 2015 (14 pages)
4 April 2016Full accounts made up to 30 September 2015 (14 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 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 1
(8 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 1
(8 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 2015Full accounts made up to 30 September 2014 (16 pages)
27 March 2015Full accounts made up to 30 September 2014 (16 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
18 March 2014Full accounts made up to 30 September 2013 (17 pages)
18 March 2014Full accounts made up to 30 September 2013 (17 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
16 October 2013Satisfaction of charge 33 in full (4 pages)
16 October 2013Satisfaction of charge 33 in full (4 pages)
25 September 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2013Solvency statement dated 20/09/13 (1 page)
25 September 2013Statement by directors (1 page)
25 September 2013Statement of capital on 25 September 2013
  • GBP 1
(4 pages)
25 September 2013Statement of capital on 25 September 2013
  • GBP 1
(4 pages)
25 September 2013Statement by directors (1 page)
25 September 2013Solvency statement dated 20/09/13 (1 page)
25 September 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (8 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 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
26 March 2013Full accounts made up to 30 September 2012 (16 pages)
26 February 2013Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages)
26 February 2013Particulars of a mortgage or charge/MG09 / charge no: 33 (9 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 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 2012Full accounts made up to 30 September 2011 (16 pages)
22 March 2012Full accounts made up to 30 September 2011 (16 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
28 March 2011Full accounts made up to 30 September 2010 (16 pages)
28 March 2011Full accounts made up to 30 September 2010 (16 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)
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)
7 April 2010Full accounts made up to 30 September 2009 (16 pages)
7 April 2010Full accounts made up to 30 September 2009 (16 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 2009Full accounts made up to 30 September 2008 (16 pages)
4 April 2009Full accounts made up to 30 September 2008 (16 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 31 (5 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 31 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (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 2008Full accounts made up to 30 September 2007 (17 pages)
8 April 2008Full accounts made up to 30 September 2007 (17 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
16 April 2007Full accounts made up to 30 September 2006 (17 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
9 May 2006Full accounts made up to 30 September 2005 (15 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
19 September 2005Return made up to 14/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 30 September 2004 (15 pages)
7 April 2005Full accounts made up to 30 September 2004 (15 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (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: pavilion house scarborough north yorkshire YO11 2JR (1 page)
12 October 2004Registered office changed on 12/10/04 from: pavilion house scarborough north yorkshire YO11 2JR (1 page)
5 October 2004Return made up to 14/09/04; full list of members (9 pages)
5 October 2004Return made up to 14/09/04; full list of members (9 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 pages)
13 April 2004Full accounts made up to 30 September 2003 (17 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)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
15 April 2003Full accounts made up to 30 September 2002 (18 pages)
15 April 2003Full accounts made up to 30 September 2002 (18 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Full accounts made up to 30 September 2001 (16 pages)
12 June 2002Full accounts made up to 30 September 2001 (16 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (15 pages)
16 May 2001Full accounts made up to 30 September 2000 (15 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
26 September 2000Return made up to 14/09/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
19 April 2000Full accounts made up to 30 September 1999 (12 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
20 September 1999Return made up to 14/09/99; no change of members (7 pages)
8 April 1999Full accounts made up to 30 September 1998 (12 pages)
8 April 1999Full accounts made up to 30 September 1998 (12 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
24 September 1998Return made up to 14/09/98; no change of members (7 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
12 May 1998Full accounts made up to 30 September 1997 (10 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
(9 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
(9 pages)
4 February 1997Full accounts made up to 30 September 1996 (10 pages)
4 February 1997Full accounts made up to 30 September 1996 (10 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
24 September 1996Return made up to 14/09/96; no change of members (8 pages)
18 February 1996Full accounts made up to 30 September 1995 (15 pages)
18 February 1996Full accounts made up to 30 September 1995 (15 pages)
11 October 1995Return made up to 14/09/95; no change of members (12 pages)
11 October 1995Return made up to 14/09/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (164 pages)
8 December 1994Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1994Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1990Particulars of mortgage/charge (5 pages)
6 July 1990Particulars of mortgage/charge (5 pages)
10 February 1990Particulars of mortgage/charge (2 pages)
10 February 1990Particulars of mortgage/charge (2 pages)
16 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 November 1989Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 1989Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)