Harrogate
North Yorkshire
HG2 0LD
Director Name | Mr Peter Corbett |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Florence Drive Harrogate North Yorkshire HG2 0LD |
Secretary Name | Mrs Judith Marilyn Corbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Florence Road Harrogate North Yorkshire HG2 0LD |
Website | alburyestatefisheries.co.uk |
---|
Registered Address | Fairfax House 6a Mill Field Rd Cottingley Business Pk Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
190 at £1 | Peter Corbett 50.67% Ordinary |
---|---|
185 at £1 | Mrs Judith Mayilyn Corbett 49.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,132 |
Cash | £10,000 |
Current Liabilities | £78,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
8 September 1993 | Delivered on: 9 September 1993 Satisfied on: 4 February 1994 Persons entitled: Midland 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 land and buildings on the north side of hawkesworth street, ilkley, west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
21 February 1983 | Delivered on: 28 February 1983 Satisfied on: 7 June 1995 Persons entitled: Midland 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 39 brook street ilkley west yorkshire tn wyk 104947 and or the proceeds of sale thereof. Fully Satisfied |
21 February 1983 | Delivered on: 28 February 1983 Satisfied on: 7 June 1995 Persons entitled: Midland 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 30 james st bradford w yorks. Fully Satisfied |
21 February 1983 | Delivered on: 28 February 1983 Satisfied on: 24 December 1994 Persons entitled: Midland 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 231 cooper lane bradford tn ywe 36191. Fully Satisfied |
21 February 1983 | Delivered on: 28 February 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
21 February 1983 | Delivered on: 28 February 1983 Persons entitled: Midland 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 150/152 toller lane bradford. Outstanding |
27 March 2024 | Satisfaction of charge 4 in full (1 page) |
---|---|
27 March 2024 | Satisfaction of charge 2 in full (1 page) |
16 September 2023 | Cessation of Judith Marilyn Corbett as a person with significant control on 25 January 2023 (1 page) |
16 September 2023 | Confirmation statement made on 16 September 2023 with updates (4 pages) |
16 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 July 2023 | Appointment of Mr Marc Philip Sean Corbett as a director on 21 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Peter Corbett as a director on 5 April 2023 (1 page) |
24 July 2023 | Appointment of Mr Anthony Dominic Louis Corbett as a director on 21 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Judith Marilyn Corbett as a secretary on 21 July 2023 (1 page) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2010 | Director's details changed for Mr Peter Corbett on 30 November 2009 (2 pages) |
14 February 2010 | Director's details changed for Mr Peter Corbett on 30 November 2009 (2 pages) |
14 February 2010 | Director's details changed for Mrs Judith Marilyn Corbett on 30 November 2009 (2 pages) |
14 February 2010 | Director's details changed for Mrs Judith Marilyn Corbett on 30 November 2009 (2 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 June 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: acacia house 4 south brook terrace bradford west yorkshire BD7 1AB (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: acacia house 4 south brook terrace bradford west yorkshire BD7 1AB (1 page) |
16 May 1999 | Return made up to 31/12/98; full list of members
|
16 May 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |