Harrogate
North Yorkshire
HG3 1GY
Director Name | Julia Mary Jones |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 1995) |
Role | Financial Director |
Correspondence Address | Tanglewood Back Lane Aiskew Bedale North Yorkshire DL8 1UA |
Director Name | Patricia Evelyn Vasey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 40 Ash Tree Road Bedale North Yorkshire DL8 1UQ |
Director Name | Richard Farrow Vasey |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 40 Ash Tree Road Bedale North Yorkshire DL8 1UQ |
Secretary Name | Patricia Evelyn Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 40 Ash Tree Road Bedale North Yorkshire DL8 1UQ |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
11.3k at £1 | Guy Farrow Vasey 75.50% Ordinary |
---|---|
3.7k at £1 | Gill Vasey 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,256 |
Cash | £246,300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 November 2007 | Delivered on: 14 November 2007 Satisfied on: 23 October 2013 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 plews way northallerton north yorkshire t/no NYK162978. Fully Satisfied |
---|---|
16 August 2003 | Delivered on: 21 August 2003 Satisfied on: 14 April 2010 Persons entitled: Hsbc 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: F/Hold property known as units 1/1X leeming bar,leeming bar industrial estate,northallerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 August 2003 | Delivered on: 21 August 2003 Satisfied on: 18 February 2004 Persons entitled: Hsbc 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: F/H property k/a land at leeming bar industrial estate leeming bar northallerton t/no: NYK99964. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 1990 | Delivered on: 1 February 1990 Satisfied on: 11 April 2002 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: 41 market place, bedale, north yorkshire. Fully Satisfied |
10 August 1988 | Delivered on: 15 August 1988 Satisfied on: 11 April 2002 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: First fixed charge on all book and other debts. Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 March 1988 | Delivered on: 14 March 1988 Satisfied on: 19 November 1996 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: 85, micklegate, york, N. yorkshire. Fully Satisfied |
16 February 1987 | Delivered on: 18 February 1987 Satisfied on: 17 June 1998 Persons entitled: Council for Small Industries in Rural Areas. Classification: Deed of charge Secured details: £15,000 and all other monies due or to become due from the the company to the chargee. Particulars: F/H premises - 39, 39A and market place, bedale, yorkshire. Fully Satisfied |
12 August 1986 | Delivered on: 18 August 1986 Satisfied on: 11 April 2002 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 & 39 a market place, bedale, N.yorkshire. Fully Satisfied |
2 April 2012 | Delivered on: 11 April 2012 Satisfied on: 3 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) 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 see image for full details. Fully Satisfied |
6 July 1983 | Delivered on: 15 July 1983 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 messuage or dwellinghouse, shop and bank premises market place, bedale, north yorkshire as comprised in a conveyance dated 04/09/67. Fully Satisfied |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 December 2019 | Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UH on 16 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 December 2017 | Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire on 18 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH United Kingdom to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Northallerton North Yorkshire on 18 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Beechwood House Brough Park Richmond North Yorkshire DL10 7RH to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Beechwood House Brough Park Richmond North Yorkshire DL10 7RH to Unit 17 (Alverton Press) Portland Way Leeming Bar Industrial Estate Leeming Bar, Northallerton North Yorkshire DL7 9UH on 15 December 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
1 April 2016 | Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Guy Farrow Vasey on 1 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Satisfaction of charge 10 in full (4 pages) |
3 December 2013 | Satisfaction of charge 10 in full (4 pages) |
23 October 2013 | Satisfaction of charge 9 in full (4 pages) |
23 October 2013 | Satisfaction of charge 9 in full (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 January 2010 | Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Guy Farrow Vasey on 5 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 February 2009 | Appointment terminated director and secretary patricia vasey (1 page) |
24 February 2009 | Appointment terminated director richard vasey (1 page) |
24 February 2009 | Appointment terminated director and secretary patricia vasey (1 page) |
24 February 2009 | Appointment terminated director richard vasey (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
21 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
21 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members
|
10 January 2004 | Return made up to 22/12/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: beechwood house brough park richmond north yorkshire DL10 7RH (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: beechwood house brough park richmond north yorkshire DL10 7RH (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: leeming bar industrial estate leeming bar northallerton north yorkshire DL7 9DQ (1 page) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
9 October 2002 | Full accounts made up to 30 June 2002 (16 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
7 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
5 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
5 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 December 1999 | Return made up to 22/12/99; full list of members
|
30 December 1999 | Return made up to 22/12/99; full list of members
|
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1998 | Return made up to 22/12/98; full list of members
|
22 December 1998 | Return made up to 22/12/98; full list of members
|
6 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1998 | Registered office changed on 10/05/98 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: leeming bar industrial estate leeming bar northallerton DL7 9DQ (1 page) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 22/12/96; no change of members (4 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (22 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 22/12/95; full list of members (6 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 January 1991 | Full group accounts made up to 30 June 1990 (21 pages) |
17 January 1991 | Full group accounts made up to 30 June 1990 (21 pages) |