Scarborough
YO11 1UB
Director Name | Miss Tiffany Appleyard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Secretary Name | Miss Tiffany Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mrs Pollyanna Benjamin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mr Ernest Appleyard |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2000) |
Role | Director/Builder |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mr Kenneth Ernest Appleyard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2000) |
Role | Director/Builder |
Country of Residence | England |
Correspondence Address | Follifoot Lane Spofforth Harrogate North Yorkshire HG3 1AY |
Director Name | Sarah Appleyard |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Secretary Name | Mr Kenneth Ernest Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Follifoot Lane Spofforth Harrogate North Yorkshire HG3 1AY |
Registered Address | 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | G.l. Appleyard 99.00% Ordinary |
---|---|
1 at £1 | Miss Tiffany Appleyard 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,391 |
Cash | £16,570 |
Current Liabilities | £5,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 September 1993 | Delivered on: 22 September 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or arbor construction limited to the chargee on any account whatsoever. Particulars: Land on the north west side and south east sides of pottery lane woodlesford comprising app.11.27 Acres together with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 November 1992 | Delivered on: 11 November 1992 Satisfied on: 19 April 2005 Persons entitled: Yorkshire Bank PLC 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 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 |
21 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Secretary's details changed for Tiffany Appleyard on 29 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr George Leslie Appleyard on 29 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Mrs Pollyanna Benjamin on 29 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Tiffany Appleyard on 29 May 2018 (2 pages) |
30 April 2018 | Satisfaction of charge 2 in full (1 page) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Appointment of Mrs Pollyanna Benjamin as a director on 1 July 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Pollyanna Benjamin as a director on 1 July 2016 (2 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Tiffany Appleyard on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Tiffany Appleyard on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
11 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members
|
10 January 2000 | Return made up to 14/12/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Return made up to 14/12/98; no change of members
|
21 December 1998 | Return made up to 14/12/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members
|
4 January 1996 | Return made up to 14/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 August 1970 | Incorporation (14 pages) |