Main Street, Helperby
York
North Yorkshire
YO61 2PW
Director Name | Pamela Anne Marie Nash |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 July 2010) |
Role | Staff Nurse |
Correspondence Address | The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW |
Director Name | Michael John Nash |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 February 2015) |
Role | Poultry Farmer |
Country of Residence | England |
Correspondence Address | The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW |
Secretary Name | Pamela Anne Marie Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW |
Telephone | 01423 360681 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Poultry Farm Alne York YO61 1SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Flawith |
Ward | Easingwold |
30k at £1 | T.p. Nash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,392 |
Cash | £9,395 |
Current Liabilities | £282,932 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
28 May 1997 | Delivered on: 4 June 1997 Satisfied on: 6 November 2014 Persons entitled: Royscot Trust PLC as Trustee for Itself, Royscot Leasing LTD, Royscot Industrial Leasing LTD,Royscot Commercial Leasing LTD & Royscot Spa Leasing LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 4.870 acres or thereabouts together with the buildings erected thereon situate at flawith hambleton north yorkshire. Fully Satisfied |
---|---|
21 October 1977 | Delivered on: 2 November 1977 Satisfied on: 23 November 1991 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
4 October 1991 | Delivered on: 10 October 1991 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
14 September 2023 | Micro company accounts made up to 28 February 2023 (9 pages) |
---|---|
23 August 2023 | Change of details for Mr Timothy Paul Nash as a person with significant control on 23 August 2023 (2 pages) |
23 August 2023 | Registered office address changed from The Poultry Farm Alne York YO61 1SF England to The Poultry Farm Alne York YO61 1SF on 23 August 2023 (1 page) |
23 August 2023 | Director's details changed for Timothy Paul Nash on 23 August 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
28 July 2023 | Registered office address changed from High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ to The Poultry Farm Alne York YO61 1SF on 28 July 2023 (1 page) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
17 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
12 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page) |
3 September 2015 | Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page) |
3 September 2015 | Termination of appointment of Michael John Nash as a director on 9 February 2015 (1 page) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 February 2015 | Registered office address changed from The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW to High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from The Old Bakery Main Street, Helperby York North Yorkshire YO61 2PW to High Moor Lodge Langthorpe Boroughbridge York YO51 9DZ on 16 February 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (1 page) |
6 November 2014 | Satisfaction of charge 3 in full (1 page) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Michael John Nash on 31 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Timothy Paul Nash on 31 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Timothy Paul Nash on 31 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Michael John Nash on 31 July 2010 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
27 August 2010 | Termination of appointment of Pamela Nash as a director (1 page) |
27 August 2010 | Termination of appointment of Pamela Nash as a secretary (1 page) |
27 August 2010 | Termination of appointment of Pamela Nash as a secretary (1 page) |
27 August 2010 | Termination of appointment of Pamela Nash as a director (1 page) |
28 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members
|
7 August 2000 | Return made up to 31/07/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
31 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
3 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
9 September 1997 | Return made up to 31/07/97; full list of members
|
9 September 1997 | Return made up to 31/07/97; full list of members
|
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
6 September 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
28 August 1996 | Return made up to 31/07/96; no change of members
|
28 August 1996 | Return made up to 31/07/96; no change of members
|
6 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 October 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
25 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
28 January 1984 | Accounts made up to 28 February 1982 (7 pages) |
28 January 1984 | Accounts made up to 28 February 1982 (7 pages) |