3 Wistowgate Cawood
Selby
North Yorkshire
YO8 3SH
Director Name | Mr Ian Craig McManaman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1992(27 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rose Bank 4 Driffield Terrace York North Yorkshire YO24 1EJ |
Director Name | Fiona Elizabeth McManaman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1999(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 3 Wistogate Cawood Selby North Yorkshire YO8 3SH |
Director Name | Susan Michelle McManaman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1999(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Bank 4 Driffield Terrace York North Yorkshire YO24 1EJ |
Secretary Name | Susan Michelle McManaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1999(34 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Bank 4 Driffield Terrace York North Yorkshire YO24 1EJ |
Director Name | Peter McManaman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 August 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Rose 256 Tadcaster Road York North Yorkshire YO24 1ES |
Director Name | Shirley McManaman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 1999) |
Role | Secretary |
Correspondence Address | Rose Garth 256 Tadcaster Road York North Yorkshire YO2 2ES |
Secretary Name | Shirley McManaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Rose Garth 256 Tadcaster Road York North Yorkshire YO2 2ES |
Telephone | 01904 636222 |
---|---|
Telephone region | York |
Registered Address | 57 Micklegate York YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4.4k at £1 | Peter Mcmanaman Grandchildrens Trust 44.00% Ordinary |
---|---|
2k at £1 | Shirley Mcmanaman Grandchildrens Trust 20.00% Ordinary |
1.6k at £1 | Molly Mcmanaman 16.00% Ordinary |
1000 at £1 | Dale Peter Mcmanaman 10.00% Ordinary |
1000 at £1 | Ian Craig Mcmanaman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,268,973 |
Cash | £3,297,234 |
Current Liabilities | £577,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 December 1994 | Delivered on: 8 December 1994 Satisfied on: 20 May 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and mack & lawler (builders) limited to the chargee on any account whatsoever. Particulars: Compton house westgate leeds west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 December 1992 | Delivered on: 5 January 1993 Satisfied on: 10 January 1998 Persons entitled: Yorkshire 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: 257-287 (odd numbers) station road harrow middlesex including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1992 | Delivered on: 17 November 1992 Satisfied on: 10 January 1998 Persons entitled: Yorkshire 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: The f/h premises being numbers 9 and 11 lower street kettering northamptonshire including all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1992 | Delivered on: 12 October 1992 Satisfied on: 10 January 1998 Persons entitled: Yorkshire 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: By way of legal mortgage 5.73 acres of land and warehouse at millfield lane,nether poppleton including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1992 | Delivered on: 12 October 1992 Satisfied on: 24 October 2014 Persons entitled: Yorkshire 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: By way of legal mortgage 303 square yards of land on south east side of flaxley road selby including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1992 | Delivered on: 12 October 1992 Satisfied on: 10 January 1998 Persons entitled: Yorkshire 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: By way of legal mortgage 26 and 28 new lane,selby including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1992 | Delivered on: 12 October 1992 Satisfied on: 24 October 2014 Persons entitled: Yorkshire 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: By way of legal mortgage land and buildings on the south side of flaxley road,selby.including all fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1980 | Delivered on: 11 November 1980 Satisfied on: 24 October 2014 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or mack & lawler (builders)limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital, goodwill tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc M43). Fully Satisfied |
14 September 2005 | Delivered on: 20 September 2005 Satisfied on: 24 October 2014 Persons entitled: Clydesdale 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: 60/70 briggate leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 September 2004 | Delivered on: 2 October 2004 Satisfied on: 24 October 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40, 42, 42A, 44, 46, 48 and 48A monkgate york and 13 agar street york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 24 October 2014 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.5 acres of land on north east side of penleys grove york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 June 2000 | Delivered on: 8 July 2000 Satisfied on: 24 October 2014 Persons entitled: Yorkshire 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: Approx. 11.53 acres of land at park road off M62 (junction 32) pontfract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 June 2000 | Delivered on: 30 June 2000 Satisfied on: 8 April 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 acres of land at foxhill lane brayton selby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 April 1998 | Delivered on: 17 April 1998 Satisfied on: 24 October 2014 Persons entitled: Yorkshire 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: 1.73 acres (O.70 hectares) of land at sandhill farm mill lane brayton selby north yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 December 1997 | Delivered on: 31 December 1997 Satisfied on: 24 October 2014 Persons entitled: Yorkshire 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: Property k/a 6 acres in os 8429 at the poplars doncaster road brayton selby north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 1997 | Delivered on: 2 August 1997 Satisfied on: 22 November 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and mack & lawler (builders) limited to the chargee on any account whatsoever. Particulars: The property 256 tadcaster road york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 April 1979 | Delivered on: 12 April 1979 Satisfied on: 10 January 1998 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land comprising four decimal point five four acres together with buildings erected on same part thereof situate at bawtry rd selby north yorkshire and described in a conveyance dated 25/6/71. Fully Satisfied |
29 September 2017 | Delivered on: 4 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 2/2A low ousegate, york YO1 9QU and registered at land registry under title number NYK8176. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Please see the definitions of "charged assets" and "properties", and clauses 3.1.1 to 3.1.3 inclusive, of the charging instrument. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 69-70 briggate, leeds, LS1 6LH. Outstanding |
4 October 2017 | Registration of charge 008198270020, created on 29 September 2017 (18 pages) |
---|---|
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 February 2015 | Registration of charge 008198270019, created on 2 February 2015 (17 pages) |
4 February 2015 | Registration of charge 008198270018, created on 2 February 2015 (15 pages) |
4 February 2015 | Registration of charge 008198270019, created on 2 February 2015 (17 pages) |
4 February 2015 | Registration of charge 008198270018, created on 2 February 2015 (15 pages) |
24 October 2014 | Satisfaction of charge 3 in full (4 pages) |
24 October 2014 | Satisfaction of charge 17 in full (4 pages) |
24 October 2014 | Satisfaction of charge 5 in full (4 pages) |
24 October 2014 | Satisfaction of charge 2 in full (4 pages) |
24 October 2014 | Satisfaction of charge 12 in full (4 pages) |
24 October 2014 | Satisfaction of charge 11 in full (4 pages) |
24 October 2014 | Satisfaction of charge 16 in full (4 pages) |
24 October 2014 | Satisfaction of charge 14 in full (4 pages) |
24 October 2014 | Satisfaction of charge 15 in full (4 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 June 2012 | Termination of appointment of Peter Mcmanaman as a director (1 page) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 June 2010 | Director's details changed for Peter Mcmanaman on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Fiona Elizabeth Mcmanaman on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Susan Michelle Mcmanaman on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
25 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 March 2009 | Resolutions
|
2 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 September 2008 | Return made up to 30/05/08; full list of members (6 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
19 July 2007 | Return made up to 30/05/07; no change of members
|
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (10 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 30/05/05; full list of members
|
9 May 2005 | Registered office changed on 09/05/05 from: 29 flaxley road selby north yorkshire YO8 4BG (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members
|
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Return made up to 30/05/03; full list of members (10 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (10 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members
|
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Return made up to 30/05/99; no change of members (6 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Company name changed mack & lawler properties LIMITED\certificate issued on 12/01/98 (2 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Return made up to 30/05/97; no change of members (4 pages) |
18 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
17 September 1964 | Incorporation (17 pages) |