Company NamePrimebuys Limited
DirectorsChristopher Darren Thompson and Dean Frederick Emmanuel Thompson
Company StatusActive
Company Number01196526
CategoryPrivate Limited Company
Incorporation Date15 January 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Darren Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bransdale Road
Bridlington
East Yorkshire
YO16 6GU
Secretary NameMr Christopher Darren Thompson
NationalityBritish
StatusCurrent
Appointed28 April 1998(23 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameEmmanuel William Samuel Thompson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address101 Martongate
Bridlington
North Humberside
YO16 6YE
Director NameMrs Margaret Ethel Thompson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address101 Martongate
Bridlington
East Yorkshire
YO16 5YE
Secretary NameMrs Margaret Ethel Thompson
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address101 Martongate
Bridlington
East Yorkshire
YO16 5YE

Location

Registered AddressUnit 7a Bessingby Industrial Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Christopher Darren Thompson
50.00%
Ordinary
50 at £1Dean Frederick Emmanuel Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£187,981
Cash£85,473
Current Liabilities£503,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

12 June 2001Delivered on: 23 June 2001
Satisfied on: 14 January 2012
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: Gosschalks wilfreds road bridlington.
Fully Satisfied
18 June 2001Delivered on: 25 June 2001
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or chris. Thompson & son limited 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.
Fully Satisfied
18 June 2001Delivered on: 22 June 2001
Satisfied on: 14 January 2012
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: 172 pontefract lane leeds west yorkshire t/no.WYK207004.
Fully Satisfied
18 June 2001Delivered on: 22 June 2001
Satisfied on: 8 July 2011
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: 19 fairfield road bridlington east riding of yorkshire t/no.HS273419.
Fully Satisfied
18 June 2001Delivered on: 22 June 2001
Satisfied on: 14 January 2012
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: 17 vinery terrace, leeds, west yorkshire, title number WYK620830.
Fully Satisfied
18 June 2001Delivered on: 22 June 2001
Satisfied on: 14 January 2012
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: 2 skelton terrace leeds west yorkshire title number WYK195075.
Fully Satisfied
18 June 2001Delivered on: 22 June 2001
Satisfied on: 14 January 2012
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: Property k/a 9 haselmere avenue bridlington east riding of yorkshire - HS57042.
Fully Satisfied
8 December 2010Delivered on: 10 December 2010
Satisfied on: 26 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pineapple joes limited to the chargee on any account whatsoever.
Particulars: Property at 23 pinfold street bridlington t/n HS50329 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 May 1999Delivered on: 18 May 1999
Satisfied on: 4 February 2010
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: 55 town street armley leeds west yorkshire t/no;- ywe 69952.
Fully Satisfied
16 October 2007Delivered on: 19 October 2007
Satisfied on: 14 April 2012
Persons entitled: Hsbc 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 and buildings at hilderthorpe road bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 September 2007Delivered on: 26 September 2007
Satisfied on: 14 April 2012
Persons entitled: Hsbc 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 177 queensgate bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 November 2006Delivered on: 30 November 2006
Satisfied on: 8 July 2011
Persons entitled: Hsbc 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 at 1 beswick cottage manor house court church street hutton east riding of yorkshire t/no YEA40677. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 2005Delivered on: 12 October 2005
Satisfied on: 8 July 2011
Persons entitled: Hsbc 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 being the former cross keys public house, hutton, cranswick. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2004Delivered on: 8 December 2004
Satisfied on: 8 July 2011
Persons entitled: Hsbc 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 being warwick hotel 81 windsor crescent bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2004Delivered on: 8 December 2004
Satisfied on: 30 April 2015
Persons entitled: Hsbc 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 being 19 fairfield road bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2004Delivered on: 8 December 2004
Satisfied on: 8 July 2011
Persons entitled: Hsbc 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 being 9 haselmere avenue bridlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2004Delivered on: 8 December 2004
Satisfied on: 14 April 2012
Persons entitled: Hsbc 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 being 55 town street armley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2004Delivered on: 7 October 2004
Satisfied on: 4 December 2014
Persons entitled: Hsbc 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
22 November 2002Delivered on: 26 November 2002
Satisfied on: 14 January 2012
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: Freehold property known as land adjacent to ivy cottage farm sheepman lane hutton cranswick near driffield east yorkshire.
Fully Satisfied
3 October 1986Delivered on: 10 October 1986
Satisfied on: 16 October 1997
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: 1 north marine drive bridglington humberside title no. Hs 51792.
Fully Satisfied
15 October 2019Delivered on: 24 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the property known as 4 branch road, armley, leeds, LS12 3AQ and registered at land registry under title number WYK526511.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at bessingby industrial estate bridlington.
Outstanding
16 February 2012Delivered on: 24 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
16 February 2012Delivered on: 24 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 town street armley, 177 queensgate bridlington, 23/23A pinfold street bridlington, land and buildings at hilderthorpe/hamilton road bridlington all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Satisfaction of charge 011965260024 in full (1 page)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 October 2019Registration of charge 011965260024, created on 15 October 2019 (16 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 July 2018Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Satisfaction of charge 14 in full (2 pages)
30 April 2015Satisfaction of charge 14 in full (2 pages)
8 December 2014Registration of charge 011965260023, created on 28 November 2014 (17 pages)
8 December 2014Registration of charge 011965260023, created on 28 November 2014 (17 pages)
4 December 2014Satisfaction of charge 11 in full (4 pages)
4 December 2014Satisfaction of charge 11 in full (4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 18 September 2012 (1 page)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Christopher Darren Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Darren Thompson on 31 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
7 December 2006Return made up to 31/10/06; full list of members (2 pages)
7 December 2006Return made up to 31/10/06; full list of members (2 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
28 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
12 December 2003Return made up to 31/10/03; full list of members (7 pages)
12 December 2003Return made up to 31/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page)
21 August 2001Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page)
25 June 2001Particulars of mortgage/charge (4 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
11 November 1997Return made up to 31/10/97; no change of members (4 pages)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995Full accounts made up to 31 December 1994 (13 pages)
20 April 1995Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)
20 April 1995Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)