Company NameGisbra Holdings Limited
DirectorsAllison Knaggs and Richard John Knaggs
Company StatusActive
Company Number01157695
CategoryPrivate Limited Company
Incorporation Date21 January 1974(50 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Allison Knaggs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(24 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Redcar
Cleveland
TS10 3DG
Secretary NameMrs Allison Knaggs
NationalityBritish
StatusCurrent
Appointed28 September 1998(24 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Redcar
Cleveland
TS10 3DG
Director NameMr Richard John Knaggs
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 2013(39 years, 3 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Manor Street
Bridlington
YO15 2SA
Director NameGeorge Frederick Pattinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleMetalurgical Chemist
Correspondence Address2 Reid Terrace
Guisborough
Cleveland
TS14 6EB
Director NameMr Jeffrey Robert Pattinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameRichard Anthony Pattinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address17 Ullswater Road
London
SW13 9PL
Secretary NameMr Jeffrey Robert Pattinson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameTom Pattinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1997)
RoleAccountant
Correspondence Address45a Deodar Road
Putney
London
SW15 2NN
Director NameMr Richard John Knaggs
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(24 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Redcar
Cleveland
TS10 3DG

Location

Registered AddressOffice F12 Beverley Enterprise Centre
Beck View Road
Beverley
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Allison Knaggs
100.00%
Ordinary

Financials

Year2014
Net Worth£110,699
Cash£9,259
Current Liabilities£1,954,990

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 June 2002Delivered on: 26 June 2002
Satisfied on: 27 June 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 & 62 station road redcar TS10 1DU.
Fully Satisfied
11 June 1999Delivered on: 12 June 1999
Satisfied on: 27 June 2013
Persons entitled: Yorkshire 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: 58 station road redcar. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 June 1999Delivered on: 12 June 1999
Satisfied on: 20 January 2006
Persons entitled: Yorkshire 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 and buildings at johnsons yark westgate guiseborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 May 1999Delivered on: 25 May 1999
Satisfied on: 27 June 2013
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
25 June 1992Delivered on: 1 July 1992
Satisfied on: 20 November 1998
Persons entitled: Midland 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: F/H property k/as 76 westgate guisborough cleveland.together with all fixtures & fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 June 1992Delivered on: 1 July 1992
Satisfied on: 21 September 1998
Persons entitled: Midland 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: F/H property k/as hollygarth & holly house westgate guisborough cleveland.together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 June 1992Delivered on: 1 July 1992
Satisfied on: 21 September 1998
Persons entitled: Midland 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: F/H property k/as johnson's yard westgate guisborough.together with all fixtures and fittings now or at any time hereafter on the property;and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 February 2010Delivered on: 20 February 2010
Satisfied on: 27 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 146 high street redcar t/no CE121418 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 February 2010Delivered on: 20 February 2010
Satisfied on: 27 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 finchlay court, brookfield, middlesbrough t/no CE178571 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 June 1992Delivered on: 26 June 1992
Satisfied on: 21 September 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 2005Delivered on: 2 July 2005
Satisfied on: 27 June 2013
Persons entitled: Clydesdale 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 property k/a 373 thornaby road, thornaby, stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 June 2005Delivered on: 21 June 2005
Satisfied on: 27 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 finchlay court, brookfield, middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 June 2005Delivered on: 14 June 2005
Satisfied on: 27 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 finchlay court, brookfield, middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 August 2004Delivered on: 11 September 2004
Satisfied on: 27 June 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 station street saltburn-by-the-sea in the county borough of redcar and cleveland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 August 2004Delivered on: 11 September 2004
Satisfied on: 27 June 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 high street eston in the county borough of redcar and cleveland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 August 2004Delivered on: 11 September 2004
Satisfied on: 27 June 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 high street and numbers 47 and 49 lord street redcar. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 June 2002Delivered on: 26 June 2002
Satisfied on: 27 June 2013
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Otley house 83A south parade northallerton north yorkshire.
Fully Satisfied
5 June 2002Delivered on: 26 June 2002
Satisfied on: 20 January 2006
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 85 borough road middlesbrough TS1 3AA.
Fully Satisfied
21 April 1987Delivered on: 12 May 1987
Satisfied on: 22 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 highcliffe view, westgate guisborough, cleveland tn: ce 4115.
Fully Satisfied
20 June 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 1. 172 high street eston middlesborough t/n CE70317. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 60, 62 station road redcar cleveland t/n CE158034. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 15 station road saltburn cleveland t/n CE104463. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 1 otley house 83A south parade northallerton north yorkshire t/n NYK128814. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 58 station road cleveland t/n CE25196. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H finchlay court middlesbrough t/n CE184805. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 96 high street and 47 and 49 lord street redcar cleveland t/n CE69110. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 38 finchlay court middlesbrough t/n CE178571. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 26 finchlay court middlesbrough t/n CE186097. Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 May 2023 (5 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
21 February 2023Registered office address changed from 7 Manor Street Bridlington YO15 2SA England to Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT on 21 February 2023 (1 page)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Satisfaction of charge 011576950026 in full (1 page)
8 December 2021Satisfaction of charge 011576950023 in full (1 page)
11 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Amended micro company accounts made up to 31 May 2018 (4 pages)
31 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 March 2017Registered office address changed from 25 Hall Walk Cottingham North Humberside HU16 4RL to 7 Manor Street Bridlington YO15 2SA on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 25 Hall Walk Cottingham North Humberside HU16 4RL to 7 Manor Street Bridlington YO15 2SA on 13 March 2017 (1 page)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 December 2015Registered office address changed from 57 Hull Road Cottingham East Yorkshire HU16 4PT to 25 Hall Walk Cottingham North Humberside HU16 4RL on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 57 Hull Road Cottingham East Yorkshire HU16 4PT to 25 Hall Walk Cottingham North Humberside HU16 4RL on 31 December 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 700
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 700
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 700
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 700
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 700
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 700
(5 pages)
5 July 2013Registration of charge 011576950031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
5 July 2013Registration of charge 011576950031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
2 July 2013Registration of charge 011576950029 (42 pages)
2 July 2013Registration of charge 011576950030 (41 pages)
2 July 2013Registration of charge 011576950026 (41 pages)
2 July 2013Registration of charge 011576950024 (41 pages)
2 July 2013Registration of charge 011576950025 (42 pages)
2 July 2013Registration of charge 011576950024 (41 pages)
2 July 2013Registration of charge 011576950023 (42 pages)
2 July 2013Registration of charge 011576950027 (41 pages)
2 July 2013Registration of charge 011576950026 (41 pages)
2 July 2013Registration of charge 011576950029 (42 pages)
2 July 2013Registration of charge 011576950027 (41 pages)
2 July 2013Registration of charge 011576950030 (41 pages)
2 July 2013Registration of charge 011576950028 (42 pages)
2 July 2013Registration of charge 011576950028 (42 pages)
2 July 2013Registration of charge 011576950023 (42 pages)
2 July 2013Registration of charge 011576950025 (42 pages)
27 June 2013Satisfaction of charge 11 in full (4 pages)
27 June 2013Satisfaction of charge 15 in full (4 pages)
27 June 2013Satisfaction of charge 20 in full (4 pages)
27 June 2013Satisfaction of charge 8 in full (4 pages)
27 June 2013Satisfaction of charge 15 in full (4 pages)
27 June 2013Satisfaction of charge 14 in full (4 pages)
27 June 2013Satisfaction of charge 16 in full (4 pages)
27 June 2013Satisfaction of charge 17 in full (4 pages)
27 June 2013Satisfaction of charge 21 in full (4 pages)
27 June 2013Satisfaction of charge 8 in full (4 pages)
27 June 2013Satisfaction of charge 14 in full (4 pages)
27 June 2013Satisfaction of charge 18 in full (4 pages)
27 June 2013Satisfaction of charge 16 in full (4 pages)
27 June 2013Satisfaction of charge 9 in full (4 pages)
27 June 2013Satisfaction of charge 19 in full (4 pages)
27 June 2013Satisfaction of charge 18 in full (4 pages)
27 June 2013Satisfaction of charge 11 in full (4 pages)
27 June 2013Satisfaction of charge 17 in full (4 pages)
27 June 2013Satisfaction of charge 20 in full (4 pages)
27 June 2013Satisfaction of charge 6 in full (4 pages)
27 June 2013Satisfaction of charge 6 in full (4 pages)
27 June 2013Satisfaction of charge 19 in full (4 pages)
27 June 2013Satisfaction of charge 9 in full (4 pages)
27 June 2013Satisfaction of charge 21 in full (4 pages)
15 May 2013Registration of charge 011576950022 (44 pages)
15 May 2013Registration of charge 011576950022 (44 pages)
18 April 2013Appointment of Mr Richard John Knaggs as a director (2 pages)
18 April 2013Appointment of Mr Richard John Knaggs as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Richard Knaggs as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Richard Knaggs as a director (1 page)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 January 2010Director's details changed for Richard John Knaggs on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Allison Knaggs on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Richard John Knaggs on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Allison Knaggs on 31 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 December 2008Registered office changed on 03/12/2008 from herdholt little ayton lane great ayton TS9 6HB (1 page)
3 December 2008Registered office changed on 03/12/2008 from herdholt little ayton lane great ayton TS9 6HB (1 page)
28 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(7 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
(7 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 8 carrington avenue cottingham north humberside HU16 4DU (1 page)
17 October 2000Registered office changed on 17/10/00 from: 8 carrington avenue cottingham north humberside HU16 4DU (1 page)
16 August 2000Registered office changed on 16/08/00 from: 132 newland park hull HU5 2DU (1 page)
16 August 2000Registered office changed on 16/08/00 from: 132 newland park hull HU5 2DU (1 page)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Registered office changed on 06/10/98 from: 2-4 queen's gate mews london SW7 5QJ (1 page)
6 October 1998New secretary appointed;new director appointed (2 pages)
6 October 1998Registered office changed on 06/10/98 from: 2-4 queen's gate mews london SW7 5QJ (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New secretary appointed;new director appointed (2 pages)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
19 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 June 1986Accounts made up to 31 May 1982 (9 pages)
19 June 1986Accounts made up to 31 May 1982 (9 pages)