Harrogate
North Yorkshire
HG1 5PR
Secretary Name | Mrs Rebecca Helen Bletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Suzannah Clare Allard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2008) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 York Road Harrogate HG1 2QA |
Director Name | Mrs Elizabeth Bramall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 May 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Secretary Name | Mr Sidney Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 38 Broomhead Road Wombwell Barnsley South Yorkshire S73 0SB |
Telephone | 01423 537661 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
50.5k at £1 | Braymarsh LTD 83.47% Ordinary |
---|---|
10k at £1 | Mrs Rebecca Helen Bletcher 16.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,049,838 |
Gross Profit | £861,267 |
Net Worth | £4,385,576 |
Cash | £400,901 |
Current Liabilities | £883,676 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
21 July 1998 | Delivered on: 23 July 1998 Satisfied on: 18 August 2011 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 15TH june 1998 and/or in connection with the facility thereby granted and/or under the charge together with all expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for lease made 20TH july 1998 relating to 1 penny street lancaster. Fully Satisfied |
---|---|
21 July 1998 | Delivered on: 23 July 1998 Satisfied on: 12 July 2002 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 15TH june 1998 and/or in connection with the facility thereby granted and/or under the charge together with all expenses (as defined); and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of penny street lancaster gate lancaster lancashire t/no: LA71430. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1997 | Delivered on: 24 December 1997 Satisfied on: 21 October 2010 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 31 october 1997. Particulars: 9-11 station square harrogate north yorkshire the proceeds of sale any all insurance in respect thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1992 | Delivered on: 16 April 1992 Satisfied on: 21 October 2010 Persons entitled: N.M Rothschild & Sons.Limited 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 land and buildings on the south eastside of effingham street, rotherham title no.syk 274345 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 March 1980 | Delivered on: 21 March 1980 Satisfied on: 10 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises to the south side of warmsworth road, warmsworth, doncaster, south yorkshire, together with all fixtures. Title no syk 37998. Fully Satisfied |
6 December 1979 | Delivered on: 11 December 1979 Satisfied on: 10 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H gore hill, wath-upon-dearne rotherham south yorkshire, together with all fixtures. Fully Satisfied |
6 December 1979 | Delivered on: 11 December 1979 Satisfied on: 10 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 'construction house' station road, mexborough south yorkshire together with all fixtures. Fully Satisfied |
21 February 1979 | Delivered on: 26 February 1979 Satisfied on: 10 October 1992 Persons entitled: Midland Bank PLC 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 hereditaments and premises being situate on the east side of commondale way bradford west yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof title no: wyk 71718. Fully Satisfied |
14 December 2006 | Delivered on: 20 December 2006 Satisfied on: 18 August 2011 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of commondale way bradford t/no WYK71718 specific charge all the income and rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 23 November 2005 Satisfied on: 18 August 2011 Persons entitled: N.M. Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h land k/a 45 whitefriargate, 46-48 whitefriargate and 50 whitefriargate, kingston-upon-hull t/no's HS20945, HS10526 and HS227503, and each and all of them and any part or parts thereof and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery), specific charge all the income and rights relating thereto and the proceeds of any sale, lease or other disposition in respect thereof, floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
18 February 2005 | Delivered on: 26 February 2005 Satisfied on: 18 August 2011 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being f/h land on the south side of jersey road, sheffield, south yorkshire, SYK146468. L/h land and buildings on the south east side of colver road, sheffield, south yorkshire, SYK177618, f/h land and buildings on the south side of jersey road, sheffield, south yorkshire, SYK174500. For details of further properties charged please refer to form 395. by way of floating charge with full guarantee, all movable plant, machinery, the undertaking and all other property. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 3 January 2001 Satisfied on: 18 August 2011 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at high street baxtergate and market place doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2000 | Delivered on: 3 October 2000 Satisfied on: 18 August 2011 Persons entitled: N M Rothchild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 1 and 1A james street harrogate north yorkshire and all the income and rights relating to the property and the proceeds of any sale lease or other disposition and all deeds and documents and all insurance and compensation and by way of a floating charge full title guarantee all moveable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
23 July 1999 | Delivered on: 6 August 1999 Satisfied on: 18 August 2011 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in clause 16.1 of the charge to be paid or observed and performed or arising whether directly or indirectly under the terms of the facility letter (as defined in the charge) and/or in connection with the facility thereby granted and/or under this charge together with all expenses. Particulars: The freehold property known as 92 westborough, scarborough title number NYK201230 and 93 westborough, scarborough title number NYK214191 and all buildings structures and fixtures (including trades, fixtures, fixed plan t and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 February 1989 | Delivered on: 7 February 1989 Satisfied on: 18 August 2011 Persons entitled: N.M. Rothschild & Sons Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings east side of commondale way. Bradford, west yorkshire fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Coutts & Company 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 6-8 princes street, harrogate, north yorkshire t/n NYK57004 fixed charge over goodwill, rents, plant & machinery see image for full details. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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 unit 3 commondale way bradford also k/a land on the east side of furnace road bradford t/no WYK71718 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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 46-48 white friargate, hull t/n HS10526 see image for full details. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-50 whitefriargate hull t/no HS227503 see image for full details. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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 92/93 westborough, scraborough t/nos: NYK214191 and NYK201230 by way of fixed charge all the fixtures and fittings, all plant and machinery, vehicles and computer equipment and all furniture, furnishings, equipment, tools and other chattels see image for full details. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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 45 whitefriargate kingston upon hull t/no. HS20945 all fixtures and fittings plant and machinery goodwill and all rents receivable from any lease. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property means landlying to the south east of baxter gate; units 1 & 2 8/10 high street doncaster. Land at the rear of 26 baxter gate doncaster, 22 and 23 baxter gate and land and buildings lying to the south of market place doncaster and 9, 9A and 10 high street doncater t/no's SYK301323, SYK262376, SYK288971, SYK353002, SYK300310 and SYK294053. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/17 guernsey road queens road sheffield also k/a land on the south east side of colver road sheffield 47 to 67 (odd numbers) guernsey road and no 6 works 79 guernsey road sheffield t/nos SYK146468 SYK177618 SYK174500 SYK482873 and YWE41505 all fixtures and fittings plant and machinery goodwill and all rents receivable from any lease. Outstanding |
25 October 2010 | Delivered on: 27 October 2010 Persons entitled: Coutts & Company 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 1 and 1A james street, harrogate t/no NYK242097. Outstanding |
10 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
9 June 2020 | Satisfaction of charge 17 in full (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
25 September 2018 | Change of details for Braymarsh Limited as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Cessation of Rebecca Helen Bletcher as a person with significant control on 25 September 2018 (1 page) |
18 July 2018 | Satisfaction of charge 18 in full (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 January 2018 | Satisfaction of charge 23 in full (4 pages) |
12 January 2018 | Satisfaction of charge 24 in full (4 pages) |
12 January 2018 | Satisfaction of charge 22 in full (4 pages) |
12 January 2018 | Satisfaction of charge 20 in full (4 pages) |
8 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
5 January 2018 | Secretary's details changed for Mrs. Rebecca Helen Bletcher on 3 January 2018 (1 page) |
5 January 2018 | Director's details changed for Mrs. Rebecca Helen Bletcher on 3 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr. Timothy Rex Bletcher on 3 January 2018 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
29 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2010 | Termination of appointment of Terence Bramall as a director (1 page) |
18 May 2010 | Termination of appointment of Terence Bramall as a director (1 page) |
5 May 2010 | Auds res (1 page) |
5 May 2010 | Auds res (1 page) |
9 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
14 January 2010 | Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
9 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 March 2009 | Director and secretary's change of particulars / rebecca bletcher / 09/03/2009 (1 page) |
9 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 March 2009 | Director and secretary's change of particulars / rebecca bletcher / 09/03/2009 (1 page) |
15 December 2008 | Appointment terminated director suzannah allard (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
15 December 2008 | Appointment terminated director elizabeth bramall (1 page) |
15 December 2008 | Appointment terminated director suzannah allard (1 page) |
15 December 2008 | Director appointed tim bletcher (2 pages) |
15 December 2008 | Appointment terminated director elizabeth bramall (1 page) |
15 December 2008 | Director appointed tim bletcher (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
14 August 2008 | Return made up to 04/01/08; full list of members (4 pages) |
14 August 2008 | Return made up to 04/01/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
30 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 June 2006 | Full accounts made up to 30 June 2005 (14 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
26 February 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members
|
11 January 2005 | Return made up to 04/01/05; full list of members
|
5 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
19 January 2004 | Return made up to 04/01/04; full list of members
|
19 January 2004 | Return made up to 04/01/04; full list of members
|
27 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 January 2003 | Return made up to 04/01/03; full list of members
|
20 January 2003 | Return made up to 04/01/03; full list of members
|
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: brook house leathley nr. Otley north yorkshire LS21 2JY (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: brook house leathley nr. Otley north yorkshire LS21 2JY (1 page) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 January 2001 | Return made up to 04/01/01; full list of members
|
30 January 2001 | Return made up to 04/01/01; full list of members
|
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
24 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
24 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Director's particulars changed (1 page) |
1 June 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
13 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
14 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members (7 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
15 December 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
15 December 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
19 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
19 January 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
18 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
18 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
19 March 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
19 March 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
28 January 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
28 January 1991 | Accounts for a small company made up to 30 June 1990 (3 pages) |
24 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
24 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
3 July 1989 | New director appointed (2 pages) |
3 July 1989 | New director appointed (2 pages) |
27 February 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
27 February 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
9 March 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
9 March 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
13 August 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
13 August 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
16 April 1986 | Accounts for a medium company made up to 30 June 1985 (5 pages) |
16 April 1986 | Accounts for a medium company made up to 30 June 1985 (5 pages) |
11 May 1981 | Alter mem and arts (1 page) |
11 May 1981 | Alter mem and arts (1 page) |
3 September 1969 | Certificate of incorporation (1 page) |
3 September 1969 | Incorporation (14 pages) |
3 September 1969 | Certificate of incorporation (1 page) |
3 September 1969 | Incorporation (14 pages) |