Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director Name | Matthew Timothy Spencer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Mr Martin Brendan Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1991(18 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Website | melhome.com |
---|
Registered Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 2 other UK companies use this postal address |
54k at £0.1 | Boston Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,624 |
Cash | £68,357 |
Current Liabilities | £142,291 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
14 July 1989 | Delivered on: 24 July 1989 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a: land at the junction of main street and saxton land, saxton, tadcaster, north yorkshire. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 April 1989 | Delivered on: 27 April 1989 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: Land at rentor drive, cruiseley leeds, west yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1988 | Delivered on: 3 August 1988 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a 26 elmete avenue roundhay, leeds. And/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1988 | Delivered on: 11 February 1988 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: Land at the rear of elmete avenue, barwich in elmet leeds, west yorkshire and/or proceeds of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1986 | Delivered on: 30 April 1986 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H manor garth calton road, whitkirk, leeds, W. yorks. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1984 | Delivered on: 13 February 1984 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: Land on the north east side of preston parade beeston leeds west yorkshire. T/n wyk 247870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 2008 | Delivered on: 18 December 2008 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: Land at the back of 4 west park drive east leeds t/no WYK868707 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
9 September 2005 | Delivered on: 14 September 2005 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: 12 st winifreds road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 June 2005 | Delivered on: 11 June 2005 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: Park house 52 west park crescent roundhay leeds otherwise k/a park house park lane roundhay leeds t/n YK27210. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 1982 | Delivered on: 20 September 1982 Persons entitled: National Westminster 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: F/H land and buildings on the south side of little lane, ilkley, west yorkshire title no wyk 250059 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2001 | Delivered on: 7 September 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: Land at the rear of the white house colton leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 August 2001 | Delivered on: 23 August 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: The f/h property k/a land & buildings at colton lodge meynell road colton t/no WYK683506.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 2001 | Delivered on: 31 May 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: F/H 18 marlborough grove york. T/no. NYK181246. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 March 2001 | Delivered on: 4 April 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: F/Hold property known as 51 west park crescent leeds; wyk 539880. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: F/H 14 marlborough grove york NYK167932. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 2001 | Delivered on: 21 March 2001 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: F/H property k/a 17 marlborough grove york - NYK27257. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 February 2001 | Delivered on: 15 February 2001 Satisfied on: 29 October 2014 Persons entitled: National Westminster 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: The f/h property k/a 16 marlborough grove york. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: The f/h property k/a land on east side of 11A coppice drive and 11A coppice drive harrogate t/n NYK200481 NYK192715. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 June 2000 | Delivered on: 1 July 2000 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: F/Hold property known as 15 marlborough grove,york; NYK220805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 1999 | Delivered on: 10 August 1999 Satisfied on: 1 October 2014 Persons entitled: National Westminster 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: The f/h property k/a land at 1A north lane roundhay leeds west yorkshire t/n WYK257658. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 September 1982 | Delivered on: 17 September 1982 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H land on the south side of church lane, meanwood, leeds, west yorkshire, title no. Wyk 255630. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1996 | Delivered on: 14 March 1996 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a st john's church hall yeadon leeds west yorkshire t/no:- WYK578208 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
20 July 1994 | Delivered on: 3 August 1994 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a land at newlaithes road horsforth leeds and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 1993 | Delivered on: 28 July 1993 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: The f/h property land situate at the boyle barwick in elmet leeds west yorkshire and proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1993 | Delivered on: 22 July 1993 Satisfied on: 27 June 1995 Persons entitled: Jack Stanley Brett Winifred Mary Jackson Classification: Legal mortgage Secured details: £280,000 and all other monies due from the company to the chargees under the terms of the charge. Particulars: Land at the boyle, barwick in elmet, leeds. Fully Satisfied |
8 July 1993 | Delivered on: 15 July 1993 Satisfied on: 1 October 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 June 1993 | Delivered on: 18 June 1993 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property land at newlaithes gardens, horsforth, leeds, west yorkshire and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1993 | Delivered on: 3 February 1993 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/Hold--42 newlaithes gardens horsforth leeds west yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1993 | Delivered on: 3 February 1993 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: 44 newlaithes gardens horsforth leeds west yorkshire. T/no.wyk 427444 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1992 | Delivered on: 10 January 1992 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a land adjoining charles street,horsforth,leeds,west yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1989 | Delivered on: 7 August 1989 Satisfied on: 7 June 2003 Persons entitled: National Westminster 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: F/H property k/a land to the rear of newlaithes gardens horsforth leeds. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1981 | Delivered on: 23 January 1981 Persons entitled: National Westminster Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 morris lane, kirkstall, leeds. Fully Satisfied |
2 May 2003 | Delivered on: 21 May 2003 Persons entitled: Boston Holdings Limited 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. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 October 2014 | Satisfaction of charge 23 in full (2 pages) |
29 October 2014 | Satisfaction of charge 23 in full (2 pages) |
1 October 2014 | Satisfaction of charge 31 in full (2 pages) |
1 October 2014 | Satisfaction of charge 33 in full (2 pages) |
1 October 2014 | Satisfaction of charge 25 in full (1 page) |
1 October 2014 | Satisfaction of charge 24 in full (2 pages) |
1 October 2014 | Satisfaction of charge 28 in full (2 pages) |
1 October 2014 | Satisfaction of charge 20 in full (2 pages) |
1 October 2014 | Satisfaction of charge 24 in full (2 pages) |
1 October 2014 | Satisfaction of charge 32 in full (2 pages) |
1 October 2014 | Satisfaction of charge 29 in full (2 pages) |
1 October 2014 | Satisfaction of charge 26 in full (2 pages) |
1 October 2014 | Satisfaction of charge 26 in full (2 pages) |
1 October 2014 | Satisfaction of charge 33 in full (2 pages) |
1 October 2014 | Satisfaction of charge 20 in full (2 pages) |
1 October 2014 | Satisfaction of charge 15 in full (1 page) |
1 October 2014 | Satisfaction of charge 27 in full (2 pages) |
1 October 2014 | Satisfaction of charge 31 in full (2 pages) |
1 October 2014 | Satisfaction of charge 29 in full (2 pages) |
1 October 2014 | Satisfaction of charge 32 in full (2 pages) |
1 October 2014 | Satisfaction of charge 28 in full (2 pages) |
1 October 2014 | Satisfaction of charge 25 in full (1 page) |
1 October 2014 | Satisfaction of charge 15 in full (1 page) |
1 October 2014 | Satisfaction of charge 27 in full (2 pages) |
1 October 2014 | Satisfaction of charge 21 in full (2 pages) |
1 October 2014 | Satisfaction of charge 21 in full (2 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 July 2013 | Statement by directors (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
5 July 2013 | Solvency statement dated 01/07/13 (1 page) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Solvency statement dated 01/07/13 (1 page) |
5 July 2013 | Statement by directors (1 page) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (1 page) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page) |
26 January 2010 | Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (3 pages) |
27 February 2008 | Director and secretary's change of particulars / martin spencer / 01/12/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / martin spencer / 01/12/2007 (1 page) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 03/01/06; full list of members (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
7 March 2006 | Return made up to 03/01/06; full list of members (2 pages) |
7 March 2006 | Location of debenture register (1 page) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Return made up to 03/01/05; full list of members
|
25 January 2005 | Return made up to 03/01/05; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: the manor main street saxton leeds LS24 9PY (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: the manor main street saxton leeds LS24 9PY (1 page) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | Return made up to 03/01/04; full list of members
|
5 February 2004 | Return made up to 03/01/04; full list of members
|
16 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members
|
10 January 2000 | Return made up to 03/01/00; full list of members
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1972 | Certificate of incorporation (1 page) |
1 September 1972 | Certificate of incorporation (1 page) |