Redcar
Cleveland
TS10 3DG
Secretary Name | Mrs Allison Knaggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(24 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Street Redcar Cleveland TS10 3DG |
Director Name | Mr Richard John Knaggs |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 April 2013(39 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Manor Street Bridlington YO15 2SA |
Director Name | George Frederick Pattinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 1995) |
Role | Metalurgical Chemist |
Correspondence Address | 2 Reid Terrace Guisborough Cleveland TS14 6EB |
Director Name | Mr Jeffrey Robert Pattinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Richard Anthony Pattinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | 17 Ullswater Road London SW13 9PL |
Secretary Name | Mr Jeffrey Robert Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Denmark Avenue Wimbledon London SW19 4HF |
Director Name | Tom Pattinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1997) |
Role | Accountant |
Correspondence Address | 45a Deodar Road Putney London SW15 2NN |
Director Name | Mr Richard John Knaggs |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Street Redcar Cleveland TS10 3DG |
Registered Address | Office F12 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
700 at £1 | Allison Knaggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,699 |
Cash | £9,259 |
Current Liabilities | £1,954,990 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 June 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1992 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1987 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
21 February 2023 | Registered 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 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 December 2021 | Satisfaction of charge 011576950026 in full (1 page) |
8 December 2021 | Satisfaction of charge 011576950023 in full (1 page) |
11 October 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Amended micro company accounts made up to 31 May 2018 (4 pages) |
31 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 July 2013 | Registration of charge 011576950031
|
5 July 2013 | Registration of charge 011576950031
|
2 July 2013 | Registration of charge 011576950029 (42 pages) |
2 July 2013 | Registration of charge 011576950030 (41 pages) |
2 July 2013 | Registration of charge 011576950026 (41 pages) |
2 July 2013 | Registration of charge 011576950024 (41 pages) |
2 July 2013 | Registration of charge 011576950025 (42 pages) |
2 July 2013 | Registration of charge 011576950024 (41 pages) |
2 July 2013 | Registration of charge 011576950023 (42 pages) |
2 July 2013 | Registration of charge 011576950027 (41 pages) |
2 July 2013 | Registration of charge 011576950026 (41 pages) |
2 July 2013 | Registration of charge 011576950029 (42 pages) |
2 July 2013 | Registration of charge 011576950027 (41 pages) |
2 July 2013 | Registration of charge 011576950030 (41 pages) |
2 July 2013 | Registration of charge 011576950028 (42 pages) |
2 July 2013 | Registration of charge 011576950028 (42 pages) |
2 July 2013 | Registration of charge 011576950023 (42 pages) |
2 July 2013 | Registration of charge 011576950025 (42 pages) |
27 June 2013 | Satisfaction of charge 11 in full (4 pages) |
27 June 2013 | Satisfaction of charge 15 in full (4 pages) |
27 June 2013 | Satisfaction of charge 20 in full (4 pages) |
27 June 2013 | Satisfaction of charge 8 in full (4 pages) |
27 June 2013 | Satisfaction of charge 15 in full (4 pages) |
27 June 2013 | Satisfaction of charge 14 in full (4 pages) |
27 June 2013 | Satisfaction of charge 16 in full (4 pages) |
27 June 2013 | Satisfaction of charge 17 in full (4 pages) |
27 June 2013 | Satisfaction of charge 21 in full (4 pages) |
27 June 2013 | Satisfaction of charge 8 in full (4 pages) |
27 June 2013 | Satisfaction of charge 14 in full (4 pages) |
27 June 2013 | Satisfaction of charge 18 in full (4 pages) |
27 June 2013 | Satisfaction of charge 16 in full (4 pages) |
27 June 2013 | Satisfaction of charge 9 in full (4 pages) |
27 June 2013 | Satisfaction of charge 19 in full (4 pages) |
27 June 2013 | Satisfaction of charge 18 in full (4 pages) |
27 June 2013 | Satisfaction of charge 11 in full (4 pages) |
27 June 2013 | Satisfaction of charge 17 in full (4 pages) |
27 June 2013 | Satisfaction of charge 20 in full (4 pages) |
27 June 2013 | Satisfaction of charge 6 in full (4 pages) |
27 June 2013 | Satisfaction of charge 6 in full (4 pages) |
27 June 2013 | Satisfaction of charge 19 in full (4 pages) |
27 June 2013 | Satisfaction of charge 9 in full (4 pages) |
27 June 2013 | Satisfaction of charge 21 in full (4 pages) |
15 May 2013 | Registration of charge 011576950022 (44 pages) |
15 May 2013 | Registration of charge 011576950022 (44 pages) |
18 April 2013 | Appointment of Mr Richard John Knaggs as a director (2 pages) |
18 April 2013 | Appointment of Mr Richard John Knaggs as a director (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Richard Knaggs as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Richard Knaggs as a director (1 page) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Richard John Knaggs on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Allison Knaggs on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Richard John Knaggs on 31 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Allison Knaggs on 31 December 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from herdholt little ayton lane great ayton TS9 6HB (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from herdholt little ayton lane great ayton TS9 6HB (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 8 carrington avenue cottingham north humberside HU16 4DU (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 8 carrington avenue cottingham north humberside HU16 4DU (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 132 newland park hull HU5 2DU (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 132 newland park hull HU5 2DU (1 page) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 2-4 queen's gate mews london SW7 5QJ (1 page) |
6 October 1998 | New secretary appointed;new director appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 2-4 queen's gate mews london SW7 5QJ (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Return made up to 31/12/97; full list of members
|
18 April 1998 | Return made up to 31/12/97; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members
|
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
19 February 1993 | Resolutions
|
19 February 1993 | Resolutions
|
19 June 1986 | Accounts made up to 31 May 1982 (9 pages) |
19 June 1986 | Accounts made up to 31 May 1982 (9 pages) |