Swincliffe Road High Birstwith
Harrogate
North Yorkshire
HG3 2JP
Director Name | Alison Kathleen Davies |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Grayston Plain Lane Hampsthwaite Harrogate North Yorkshire HG3 2HS |
Secretary Name | Alison Kathleen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Grayston Plain Lane Hampsthwaite Harrogate North Yorkshire HG3 2HS |
Director Name | Edward Michael Ferrari Hanson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(38 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2009) |
Role | Corporate Event Manager |
Correspondence Address | 10 Hartwith Drive Harrogate North Yorkshire HG3 2UY |
Website | linsleybros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 505677 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Mr B.c. Davies 50.00% Ordinary |
---|---|
2.5k at £1 | Mr B.c. Davies 25.00% Ordinary A |
2.5k at £1 | Mr B.c. Davies 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £290,819 |
Current Liabilities | £9,181 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
14 January 1985 | Delivered on: 28 January 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
---|---|
17 August 1972 | Delivered on: 22 August 1972 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: 28, kirkgate, leeds 1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Termination of appointment of Alison Kathleen Davies as a secretary on 31 March 2012 (1 page) |
21 January 2014 | Termination of appointment of Alison Kathleen Davies as a director on 31 March 2012 (1 page) |
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Director's details changed for Barrington Clive Davies on 8 January 2013 (2 pages) |
15 August 2013 | Director's details changed for Barrington Clive Davies on 8 January 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 August 2011 | Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages) |
15 August 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages) |
15 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 August 2010 | Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages) |
7 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
7 August 2009 | Director and secretary's change of particulars / alison davies / 08/08/1991 (1 page) |
7 August 2009 | Director's change of particulars / barrington davies / 08/08/1991 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
12 May 2009 | Appointment terminated director edward hanson (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Director and secretary's change of particulars / alison davies / 08/08/1991 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
10 September 2008 | Director's change of particulars / edward hanson / 02/04/2001 (1 page) |
10 September 2008 | Director's change of particulars / barrington davies / 08/08/1991 (1 page) |
10 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
4 April 2008 | Company name changed linsley brothers LIMITED\certificate issued on 09/04/08 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Return made up to 28/07/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
26 October 2006 | Return made up to 28/07/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
7 October 2005 | Return made up to 28/07/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Return made up to 28/07/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Return made up to 28/07/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
23 July 2001 | New director appointed (2 pages) |
19 July 2001 | £ nc 2500/15000 06/07/01 (2 pages) |
19 July 2001 | Ad 06/07/01--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages) |
19 July 2001 | Resolutions
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 55 tower street harrogate north yorkshire HG1 1HS (2 pages) |
19 October 2000 | Return made up to 28/07/00; no change of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Return made up to 28/07/99; full list of members (7 pages) |
21 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 February 1997 | Return made up to 31/07/96; full list of members (8 pages) |
5 January 1996 | Full accounts made up to 28 February 1995 (14 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 28 kirkgate leeds 2 (1 page) |