Company NameYork & District Investment Company Limited
Company StatusActive
Company Number00632312
CategoryPrivate Limited Company
Incorporation Date9 July 1959(64 years, 10 months ago)

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
Appointed30 September 1991(32 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(44 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(44 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleSurveyor
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(45 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
Appointed31 August 2006(47 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(61 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
Appointed30 September 1991(32 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(32 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
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed30 September 1991(32 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(44 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(44 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(45 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
Appointed20 September 2013(54 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB

Contact

Websitecountrycottageholiday.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

210k at £1Broadland Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£324,463
Gross Profit£199,613
Net Worth£2,167,714
Cash£35,711
Current Liabilities£3,196,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months 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

14 February 1972Delivered on: 15 February 1972
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance.

Classification: Supplemental deed.
Secured details: £823,217 and £595,983, secured by a charge dated 16/1/72 and supplemental thereto.
Particulars: Property charged by a charge dated 16/1/62 and deeds supplemental thereto (see doc 54) and floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 June 1969Delivered on: 10 July 1969
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Deed of assurance
Secured details: Deed of assurance for further securing the monies secured by a debenture dated 16/1/62 & suds supplemental thereto.
Particulars: Yeadon depot together with all buildings & erections & all fixtures thereon belonging to the co. & all rights feamoust casement & appertments thereto belonging.
Fully Satisfied
31 March 1969Delivered on: 10 April 1969
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Supplemental deed
Secured details: Supplemental deed for securing £595,983 due from the company to the chargee inclusive of £585,600 secured by a charge dated 16-jany 62 and deeds supplemental thereto.
Particulars: The properties specically charged in a charge dated 16/1/62 and deeds supplemental thereto or fixed & floating chargee (see doc 48 for further details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 September 1968Delivered on: 8 October 1968
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Supplemental deed
Secured details: Supplemental deed for securing £585,650 due from the company to the chargee secured by a charge dated 16/1/62 and deeds supplemental thereto.
Particulars: The properties specificallt charge or in a charge dated 16/1/62 and deeds supplemental thereto floating charge on the undertaking and all property and assets including uncalled capital. (See doc. 46).
Fully Satisfied
9 August 1968Delivered on: 16 August 1968
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance.

Classification: Deed of assurance
Secured details: Deed of assurance for further securing the monies secured by a debenture dated 16 jan 62 and deeds supplemental thereto .
Particulars: 18 st saringate, york with all buildings & erections and all fixtures thereon.
Fully Satisfied
4 February 1965Delivered on: 17 February 1965
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Deed of assurance
Secured details: £500,000 for further securing £500,000 due firstly and secondly from the company and penbeth properties limited and secured by a mortgage debenture dated 16/01/62.
Particulars: 2 hunter street chester land rear of 2 hunter street, chester with all fixed plant machinery and all fixtures (including trade fixtures) now or hereafter thereon.
Fully Satisfied
15 February 2013Delivered on: 20 February 2013
Satisfied on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 abbey road retail and business park, durham t/nos DU69699 and DU89172. All plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
3 April 1964Delivered on: 10 April 1964
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Supplemental deed.
Secured details: £500,000 inclusive of £250,000 secured by a charge dated 16 jan 62 due joinlty & severally from the company, perketh. Properties LTD & terminal buildings holdings LTD to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital (see doc 26 for full details).
Fully Satisfied
14 July 2010Delivered on: 20 July 2010
Satisfied on: 20 February 2013
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 k/a abbey road retail and business park durham t/nos. DU69699 and DU89172.
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
31 January 1992Delivered on: 31 January 1992
Satisfied on: 4 December 2001
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: 20 and 21 hermitage road hitchin herts.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 21 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: The regent centre blackness road linlithgow west lothian.
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 company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
8 April 1991Delivered on: 15 April 1991
Satisfied on: 27 February 2009
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 thecompany and/or broadland properties limited to the chargee on any account whatsover.
Particulars: The abbey road industrial estate, framwellgate moor, durham, county durham.
Fully Satisfied
26 September 1988Delivered on: 28 September 1988
Satisfied on: 21 August 2002
Persons entitled: Guardian Assurance PLC

Classification: Further legal charge
Secured details: £818,967 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Numbers 1, 3 & 5 leys avenue and numbers 2, 4 6 8, and 10 icknield house eastcheap letchworth herts.
Fully Satisfied
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
15 April 1986Delivered on: 1 May 1986
Satisfied on: 3 September 1994
Persons entitled: British Linen Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or broodland properties limited to the chargee supplemental to a legal charge dated 12.1.82.
Particulars: The rights and liberties granted to the company in clause 3 of the deed of grant dated 18.2.86 made between the company (1) the mortgagee (2) and bridgend motors limited (3) relating to premises at abbey road industrial estate, pity me durham.
Fully Satisfied
1 March 1984Delivered on: 20 March 1984
Satisfied on: 10 December 1994
Persons entitled: Guardian Assurance PLC

Classification: Standard security presented on 6/3/84
Secured details: £818,967.00 & all other moneys due or to become due from the company to the charges.
Particulars: Building k/a 18 torphichen st evenburgh former dwelinghouse k/a 20 torphicen st & ground attached building stance with tenement k/a 22 torphichen st qinburgh. & other properties as on doc M104.
Fully Satisfied
26 June 1963Delivered on: 12 July 1963
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Deed of assignment
Secured details: For further securing £250,000 due faintly and severally from the company and penbeth properties limited to the chargee secured by a debenture dated 16/01/12 and a supplemental deed dated 14/03/63.
Particulars: Undertaking and all property and assets present and future including uncalled capital land in wellinton, somerset together with the dwellins houses known as andersea and woodlands cottage and otherbuildings erected thereon.
Fully Satisfied
1 March 1984Delivered on: 5 March 1984
Satisfied on: 8 December 1994
Persons entitled: Guardiah Assurance PLC

Classification: Legal charge
Secured details: £818,967 from the company 10 the chargee.
Particulars: Ploperhes aas deraited on doc M103.
Fully Satisfied
18 November 1982Delivered on: 3 December 1982
Satisfied on: 23 April 1990
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from broad land properties limited to the chargee on any account whatsoever.
Particulars: Land about to comprise a shopping centre and others known as regent centre in the west lothin district of lothian regio n (see doc. M97).
Fully Satisfied
12 January 1982Delivered on: 14 January 1982
Satisfied on: 3 September 1994
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or broadland properties limited to the chargee on any account whatsover.
Particulars: F/H units d and e abbey road industrial estate, pity me, durham jorming part of title no. Du 69699.
Fully Satisfied
30 September 1980Delivered on: 6 October 1980
Satisfied on: 3 September 1994
Persons entitled: Hambro Life Assurance Limited.

Classification: Legal charge
Secured details: £350,000- and all other monies due or to become due from company to the chargee.
Particulars: The abbeey road industrial estate, framwellgate moor durham & kingsway house 77/a/81A london road headington. Oxford. Title nos: (dn 69699 dn 2107).
Fully Satisfied
16 January 1962Delivered on: 10 May 1979
Satisfied on: 8 December 1994
Persons entitled: Royal Exchange Assurance

Classification: Mortgage debenture and deed supplemental thereto.
Secured details: £818,967.
Particulars: 1,3,4,9,17,20,26,27,28,30, 34 & 35 the park penketh, 2) 26 station road, penketh. 3) 17 tannery lane penketh. 4) 1,3,5,9,11,15 & 27 cuerdley road, penketh. 5)1,3, and 5 beech avenue, penketh.
Fully Satisfied
16 January 1962Delivered on: 10 May 1979
Satisfied on: 11 October 2008
Persons entitled: Royal Exchange Assurance

Classification: Mortgage debenture
Secured details: £818,967.
Particulars: 10 eastcheap, letdworth herts. 2,4,6, 60, 8, 8A ichnield holls, eastcheap, letchworth herts. 1,3, & 5 leys ave, lechworth herts.
Fully Satisfied
16 January 1962Delivered on: 10 May 1979
Satisfied on: 21 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Mortgage debenture
Secured details: £818,967.
Particulars: 1) high st, boldock, herts, 2) nightingale rd, hitfdin herts. 3) 29 nightingale rd, hitchin, herts 4) willow cofe 33 leys ave, letelworth, herts.
Fully Satisfied
26 February 1979Delivered on: 12 March 1979
Satisfied on: 3 September 1994
Persons entitled: Williams & Glyn's 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: 1,3,5,9,11,15 & 27 cuerdley road 1,3 & 5 beech avenue, 1,3,4,9,17,20,26,27,28,30,34 & 35 the park, 26 station road & 17 tannery lane, penketh. 20 & 21 hermitege road, hitchin 6 high street, baldock, herts. 28 & 29 nightingale road, hitchin, herts. 1,3, & 5 leys avenue & 2, 4, 6, 6A, 8 & 8A eastchead, letchworth, herts. 10 eastchead, letchworth, herts. 33 leys avenue, letchworth, herts.
Fully Satisfied
31 December 1976Delivered on: 11 January 1977
Satisfied on: 8 February 1992
Persons entitled: Royal Exchanger Assurance.

Classification: Supplemental deed.
Secured details: For further securing the monies secured by a debenture dated 16 janurary 1962 and deeds supplemental thereto.
Particulars: Fixed & floating charge on the (see doc M73 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 April 1972Delivered on: 13 April 1972
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Deed.
Secured details: £823,217 and £573,217, secured by a charge dated 16/1/72 & deeds supplemental thereto.
Particulars: Property charged by a charge dated 16/1/62 and deeds supplemental thereto (see doc 54) and floating charge on (see doc 55). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 March 1963Delivered on: 18 March 1963
Satisfied on: 8 February 1992
Persons entitled: Royal Exchange Assurance

Classification: Supplemental deed
Secured details: Further securing £250,000 due jointly ansecurely from the company penbeth properties limited secured byu a debenture dated 16/01/62.
Particulars: Various properties at cheshunt, herts undertaking and all property and assets present and future including uncalled capital (for full details see doc 22).
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

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (18 pages)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (18 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)
10 July 2018Full accounts made up to 31 December 2017 (18 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)
19 July 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Full accounts made up to 31 December 2016 (19 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 (16 pages)
4 April 2016Full accounts made up to 30 September 2015 (16 pages)
4 February 2016Director's details changed for Mr Martin Robson 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 James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Richard 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 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 Martin Robson 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 Richard 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 2016Director's details changed for Mr. Peter John Guthrie on 1 February 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 210,000
(9 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 210,000
(9 pages)
5 June 2015Auditor's resignation (1 page)
5 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 (9 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (9 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
18 March 2014Full accounts made up to 30 September 2013 (16 pages)
16 October 2013Satisfaction of charge 31 in full (4 pages)
16 October 2013Satisfaction of charge 31 in full (4 pages)
24 September 2013Appointment of Mr Ronald Graham Urquhart as a director (2 pages)
24 September 2013Appointment of Mr Ronald Graham Urquhart as a director (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 210,000
(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)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 210,000
(8 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)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 31 (5 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 (18 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 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)
20 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 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 (17 pages)
7 April 2010Full accounts made up to 30 September 2009 (17 pages)
15 September 2009Return made up to 14/09/09; full list of members (5 pages)
15 September 2009Director's change of particulars / james hill / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / james hill / 01/09/2009 (1 page)
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)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
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 24 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 October 2008Director's change of particulars / james hill / 01/10/2008 (1 page)
9 October 2008Director's change of particulars / james hill / 01/10/2008 (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)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
19 September 2006Return made up to 14/09/06; full list of members (3 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
9 May 2006Full accounts made up to 30 September 2005 (17 pages)
9 May 2006Full accounts made up to 30 September 2005 (17 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 (17 pages)
7 April 2005Full accounts made up to 30 September 2004 (17 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 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (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, N.yorks.YO11 1JU. (1 page)
12 October 2004Registered office changed on 12/10/04 from: 12 alma square, scarborough, N.yorks.YO11 1JU. (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 (9 pages)
23 September 2003Return made up to 14/09/03; full list of members (9 pages)
8 August 2003New 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 2003Secretary resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
15 April 2003Full accounts made up to 30 September 2002 (17 pages)
15 April 2003Full accounts made up to 30 September 2002 (17 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)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Full accounts made up to 30 September 2001 (15 pages)
12 June 2002Full accounts made up to 30 September 2001 (15 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 (14 pages)
19 April 2000Full accounts made up to 30 September 1999 (14 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 (15 pages)
8 April 1999Full accounts made up to 30 September 1998 (15 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 (13 pages)
12 May 1998Full accounts made up to 30 September 1997 (13 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 1997Full accounts made up to 30 September 1996 (13 pages)
4 February 1997Full accounts made up to 30 September 1996 (13 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 (16 pages)
18 February 1996Full accounts made up to 30 September 1995 (16 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 (299 pages)
10 December 1991Particulars of mortgage/charge (5 pages)
10 December 1991Particulars of mortgage/charge (5 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
5 January 1989Annual return made up to 14/12/88 (8 pages)
5 January 1989Annual return made up to 14/12/88 (8 pages)
9 July 1959Incorporation (18 pages)
9 July 1959Incorporation (18 pages)