Hutton Sessay
Thirsk
N Yorkshire
YO7 3BN
Director Name | Mrs Karen Holden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Secretary Name | Mrs Karen Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(29 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Director Name | Joyce Deakin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Secretary |
Correspondence Address | 18 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Secretary Name | Joyce Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 18 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Mr Raymond Priestman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(48 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dalton Crescent Durham County Durham DH1 4FB |
Director Name | Zoe Williamson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(48 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Hutton Sessay Thirsk North Yorkshire YO7 3BA |
Website | whiteroseleisurepark.co.uk |
---|
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2.3k at £1 | Martyn Holden 57.04% Ordinary |
---|---|
144 at £1 | Zoe Holden 3.56% Ordinary |
928 at £1 | Mrs Karen Holden 22.94% Ordinary |
666 at £1 | Martyn Holden & Mrs Karen Holden 16.46% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 March 1991 | Delivered on: 28 March 1991 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company. Outstanding |
---|---|
22 August 1977 | Delivered on: 12 September 1977 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over (see doc M20). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 October 1976 | Delivered on: 25 October 1976 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being carter place haslingden lancaster tog with all fixtures. Outstanding |
13 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
---|---|
13 November 2017 | Change of details for Mr Martyn Holden as a person with significant control on 9 November 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Register inspection address has been changed from C/O Mr R Priestman 28 Dalton Crescent Durham DH1 4FB England (1 page) |
20 May 2013 | Register(s) moved to registered office address (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 August 2012 | Purchase of own shares. (3 pages) |
15 August 2012 | Cancellation of shares. Statement of capital on 15 August 2012
|
15 August 2012 | Resolutions
|
15 August 2012 | Termination of appointment of Zoe Williamson as a director (2 pages) |
15 August 2012 | Termination of appointment of Raymond Priestman as a director (2 pages) |
21 June 2012 | Appointment of Zoe Williamson as a director (3 pages) |
21 June 2012 | Appointment of Raymond Priestman as a director (3 pages) |
20 June 2012 | Resolutions
|
8 June 2012 | Section 519 (1 page) |
12 May 2012 | Director's details changed for Martyn Holden on 18 April 2012 (2 pages) |
12 May 2012 | Register(s) moved to registered inspection location (1 page) |
12 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
12 May 2012 | Register inspection address has been changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB England (1 page) |
12 May 2012 | Director's details changed for Mrs Karen Holden on 18 April 2012 (2 pages) |
27 March 2012 | Re section 519 (1 page) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Register inspection address has been changed (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (5 pages) |
19 March 2009 | Return made up to 18/04/08; full list of members (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 98 monton street manchester M14 4LT (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: white rose caravan park hutton sessay thirsk north yorkshire YO7 3BA (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: hall park, carter place haslingden lancashire BB4 5BQ (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 18/04/03; full list of members (8 pages) |
14 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Return made up to 18/04/01; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Return made up to 18/04/97; no change of members
|
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
16 August 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
19 May 1994 | Return made up to 18/04/94; no change of members (4 pages) |
30 August 1993 | Full accounts made up to 31 December 1992 (11 pages) |
30 July 1993 | Return made up to 18/04/93; full list of members
|
12 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 July 1992 | Return made up to 18/04/92; no change of members
|
15 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 July 1991 | Return made up to 08/05/91; no change of members (6 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (10 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
17 February 1991 | Full accounts made up to 31 December 1989 (11 pages) |
5 November 1990 | Return made up to 08/05/90; full list of members (3 pages) |
26 April 1990 | Accounts for a small company made up to 31 December 1988 (8 pages) |
9 April 1990 | Return made up to 18/04/89; full list of members (4 pages) |
9 April 1990 | Director's particulars changed (2 pages) |
20 January 1989 | Return made up to 18/07/88; full list of members (4 pages) |
2 November 1987 | Return made up to 26/02/87; full list of members (4 pages) |
15 October 1987 | Accounts for a small company made up to 31 December 1986 (8 pages) |
3 February 1987 | New director appointed (2 pages) |
13 June 1986 | Return made up to 05/03/86; full list of members (5 pages) |
13 June 1986 | Accounts for a small company made up to 31 December 1985 (7 pages) |
10 March 1985 | Accounts made up to 31 December 1983 (5 pages) |
10 March 1985 | Annual return made up to 07/03/84 (4 pages) |
9 March 1985 | Annual return made up to 11/02/85 (4 pages) |
9 March 1985 | Accounts made up to 31 December 1984 (5 pages) |
17 July 1984 | Annual return made up to 01/04/83 (2 pages) |
26 August 1982 | Annual return made up to 26/04/82 (7 pages) |
11 March 1982 | Annual return made up to 21/04/81 (7 pages) |
30 October 1980 | Annual return made up to 31/10/79 (8 pages) |
29 October 1980 | Annual return made up to 29/10/80 (7 pages) |
5 December 1978 | Allotment of shares (2 pages) |
10 November 1978 | Annual return made up to 04/10/77 (7 pages) |
9 November 1978 | Annual return made up to 11/10/78 (7 pages) |
12 November 1975 | Annual return made up to 28/10/75 (8 pages) |
29 September 1975 | Annual return made up to 31/12/75 (8 pages) |
20 November 1963 | Incorporation (12 pages) |