Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(44 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(44 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(45 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(47 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(61 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Director Name | Mrs Eileen Guthrie |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Church Meadows Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Website | countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
210k at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £324,463 |
Gross Profit | £199,613 |
Net Worth | £2,167,714 |
Cash | £35,711 |
Current Liabilities | £3,196,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
14 February 1972 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1965 | Delivered 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 2013 | Delivered 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 1964 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1963 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1963 | Delivered 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 2013 | Delivered 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 |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (16 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 June 2015 | Auditor's resignation (1 page) |
5 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (9 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 October 2013 | Satisfaction of charge 31 in full (4 pages) |
16 October 2013 | Satisfaction of charge 31 in full (4 pages) |
24 September 2013 | Appointment of Mr Ronald Graham Urquhart as a director (2 pages) |
24 September 2013 | Appointment of Mr Ronald Graham Urquhart as a director (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Termination of appointment of Eileen Guthrie as a director (1 page) |
5 August 2010 | Termination of appointment of Eileen Guthrie as a director (1 page) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / james hill / 01/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / james hill / 01/09/2009 (1 page) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
9 October 2008 | Director's change of particulars / james hill / 01/10/2008 (1 page) |
9 October 2008 | Director's change of particulars / james hill / 01/10/2008 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square, scarborough, N.yorks.YO11 1JU. (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square, scarborough, N.yorks.YO11 1JU. (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
23 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (7 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (8 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (299 pages) |
10 December 1991 | Particulars of mortgage/charge (5 pages) |
10 December 1991 | Particulars of mortgage/charge (5 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
6 December 1991 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | Annual return made up to 14/12/88 (8 pages) |
5 January 1989 | Annual return made up to 14/12/88 (8 pages) |
9 July 1959 | Incorporation (18 pages) |
9 July 1959 | Incorporation (18 pages) |