Dringhouses
York
YO24 1LY
Director Name | Mrs Janet Wharton |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Horseshoe Dringhouses York North Yorkshire YO24 1LY |
Secretary Name | Mrs Janet Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Horseshoe Dringhouses York North Yorkshire YO24 1LY |
Director Name | Mr Christopher Roland Wharton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2006(38 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Court North Street Scalby Scarborough North Yorkshire YO13 0RU |
Website | yorkhousecaravanpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01947 880354 |
Telephone region | Whitby |
Registered Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
7.6k at £1 | Mr Gilbert Roland Wharton 40.00% Ordinary |
---|---|
7.6k at £1 | Mrs Janet Wharton 40.00% Ordinary |
3.8k at £1 | Mr Christopher Roland Wharton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,054,594 |
Cash | £33,600 |
Current Liabilities | £282,585 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 March 2010 | Delivered on: 18 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: York house hotel, 3 back lane, high hawkser, whitby t/no NYK198110 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
12 March 2010 | Delivered on: 18 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The farmhouse, normanby, whitby, t/no NYK346641 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
29 April 1976 | Delivered on: 28 May 1976 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: Which was presented for registration at the register of sasines on the 2 4TH may 1976 for securing all monies due or to become due from the company to barclays bank LTD. Particulars: Premises with offices and back yard at 53 chestnut avenue, kirkcaldy fife. Outstanding |
29 April 1976 | Delivered on: 6 May 1976 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: 1 & 2 high st, west sunderland, tyne & wear. Outstanding |
25 October 1973 | Delivered on: 8 November 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or W.R.graham G.R.wharton L.graham to the chargee on any account whatsoever. Particulars: 36, kings road, north grimesby middlesbrough teesside. Outstanding |
22 April 2014 | Delivered on: 28 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: York house caravan park, back lane, hawsker, whitby YO22 4LW. Outstanding |
22 April 2014 | Delivered on: 25 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Brook cottage, back lane, high hawsker, north yorkshire YO22 4LW. Outstanding |
12 March 2010 | Delivered on: 30 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Manor farm normanby whitby, t/no. NYK352178 and NYK352179 fix charge all plant and machinery fixtures fittings and all other chattells see image for full details. Outstanding |
12 March 2010 | Delivered on: 18 March 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Outstanding |
22 February 1999 | Delivered on: 3 March 1999 Satisfied on: 14 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 1974 | Delivered on: 17 May 1974 Satisfied on: 23 December 1999 Persons entitled: Tic-Tac-Tuc LTD Classification: Legal charge Secured details: £50,000. Particulars: Land 2 high st west sunderland. Fully Satisfied |
28 December 1972 | Delivered on: 17 January 1973 Satisfied on: 23 December 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89, 91 and 93 westgate rd, newcastle upon tyne. Fully Satisfied |
26 October 1972 | Delivered on: 10 November 1972 Satisfied on: 23 December 1999 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: Standard security presented for registration at the register of sasines on 31-10-72 created by kins's hall entertainments (sunderland) LTD all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plaza cinema and shops 103, 105, 109 and 111 hilltown, dundee. Fully Satisfied |
31 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Gilbert Roland Wharton on 30 December 2014 (2 pages) |
2 February 2015 | Director's details changed for Mr Gilbert Roland Wharton on 30 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 May 2014 | Registered office address changed from , Barrington House, 41-45 Yarm Lane, Stockton on Tees, TS18 3EA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 8 May 2014 (1 page) |
28 April 2014 | Registration of charge 009258690013 (16 pages) |
28 April 2014 | Registration of charge 009258690013 (16 pages) |
25 April 2014 | Registration of charge 009258690012 (17 pages) |
25 April 2014 | Registration of charge 009258690012 (17 pages) |
9 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-09
|
5 November 2013 | Full accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
4 December 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
22 June 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
9 July 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (11 pages) |
17 September 2008 | Accounts for a medium company made up to 31 January 2008 (11 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members
|
22 January 2008 | Return made up to 31/12/07; full list of members
|
18 September 2007 | Accounts for a medium company made up to 31 January 2007 (12 pages) |
18 September 2007 | Accounts for a medium company made up to 31 January 2007 (12 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
3 July 2006 | Accounts for a medium company made up to 31 January 2006 (13 pages) |
3 July 2006 | Accounts for a medium company made up to 31 January 2006 (13 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 September 2005 | Accounts for a medium company made up to 31 January 2005 (11 pages) |
23 September 2005 | Accounts for a medium company made up to 31 January 2005 (11 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
27 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members
|
16 January 1998 | Return made up to 31/12/97; full list of members
|
14 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (2 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (2 pages) |
15 January 1968 | Incorporation (10 pages) |
15 January 1968 | Incorporation (10 pages) |