Blackwoods Green Lane Easingwold
York
YO61 3ER
Director Name | Michael Grant |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(16 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 April 2007) |
Role | Co Director |
Correspondence Address | Longbridge House Stillington Road Easingwold York North Yorkshire YO61 3ET |
Director Name | Patricia Clare Grant |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(16 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 May 2007) |
Role | Co Director |
Correspondence Address | Longbridge House Stillington Road Easingwold York North Yorkshire YO61 3ET |
Director Name | Walter Brian Norfolk |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 1996) |
Role | Agent |
Correspondence Address | 40 Wilfred Avenue Leeds West Yorkshire LS15 7SW |
Secretary Name | Walter Brian Norfolk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 40 Wilfred Avenue Leeds West Yorkshire LS15 7SW |
Secretary Name | Patricia Clare Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(20 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Longbridge House Stillington Road Easingwold York North Yorkshire YO61 3ET |
Secretary Name | Jane Marie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | Wool Knoll Hovingham York North Yorkshire YO62 4NA |
Secretary Name | Elizabeth Ann Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Hill Farm Blackwoods Green Lane Easingwold York YO61 3ER |
Director Name | Elizabeth Ann Grant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(31 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 May 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Hill Farm Blackwoods Green Lane Easingwold York YO61 3ER |
Director Name | Ms Jane Marie Grant |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies York Road Easingwold York North Yorkshire YO61 3PG |
Secretary Name | Brian Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 2 The Close Millbeck Green Collingham Wetherby West Yorkshire LS22 5AE |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2009) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £6,316,841 |
Gross Profit | £1,182,794 |
Net Worth | -£494,632 |
Cash | £524 |
Current Liabilities | £1,159,342 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 October 2017 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
---|---|
20 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (17 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (15 pages) |
13 November 2015 | Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 11 April 2015 (17 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (17 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (19 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (19 pages) |
31 October 2013 | Court order insolvency:order of court replacement liquidator (9 pages) |
31 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 October 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Administrator's progress report to 12 April 2013 (20 pages) |
12 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 March 2013 | Result of meeting of creditors (1 page) |
11 March 2013 | Result of meeting of creditors (1 page) |
13 November 2012 | Administrator's progress report to 12 October 2012 (19 pages) |
29 October 2012 | Statement of affairs with form 2.14B (7 pages) |
4 July 2012 | Notice of deemed approval of proposals (1 page) |
7 June 2012 | Statement of administrator's proposal (27 pages) |
23 April 2012 | Registered office address changed from Ovs Division Longbridge House Stillington Road Easingwold North Yorkshire YO61 3ET on 23 April 2012 (2 pages) |
20 April 2012 | Appointment of an administrator (1 page) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Full accounts made up to 30 April 2010 (22 pages) |
10 February 2011 | Termination of appointment of Brian Callaghan as a secretary (1 page) |
29 July 2010 | Termination of appointment of Jane Grant as a director (2 pages) |
29 March 2010 | Director's details changed for Jane Marie Grant on 12 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Elizabeth Ann Grant on 12 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Memorandum and Articles of Association (11 pages) |
17 February 2010 | Re-registration from a public company to a private limited company (1 page) |
17 February 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Re-registration of Memorandum and Articles (11 pages) |
6 November 2009 | Full accounts made up to 30 April 2009 (21 pages) |
9 October 2009 | Appointment of Brian Callaghan as a secretary (1 page) |
8 October 2009 | Termination of appointment of Streets Financial Consulting Plc as a secretary (1 page) |
24 August 2009 | Amended full accounts made up to 30 April 2008 (23 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from ous division longbridge house stillington road easingwold north yorkshire YO61 3ET (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Director's change of particulars / elizabeth grant / 01/03/2009 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 February 2009 | Full accounts made up to 30 April 2008 (26 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 March 2008 | Director's change of particulars / elizabeth grant / 06/03/2008 (1 page) |
8 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
18 July 2007 | Memorandum and Articles of Association (7 pages) |
6 July 2007 | Nc inc already adjusted 26/06/07 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Ad 26/06/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
6 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 2007 | Resolutions
|
5 July 2007 | Auditor's report (2 pages) |
5 July 2007 | Balance Sheet (1 page) |
5 July 2007 | Application for reregistration from private to PLC (1 page) |
5 July 2007 | Declaration on reregistration from private to PLC (1 page) |
5 July 2007 | Auditor's statement (1 page) |
5 July 2007 | Re-registration of Memorandum and Articles (7 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: hawks nest wood ash lane garforth leeds LS25 2HH (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Particulars of mortgage/charge (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members
|
22 July 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members
|
28 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 January 2004 | Return made up to 28/11/03; full list of members
|
23 December 2003 | New secretary appointed (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
6 January 2003 | Return made up to 28/11/02; full list of members (7 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
18 April 2002 | Company name changed whitkirk farm produce LIMITED\certificate issued on 18/04/02 (3 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members
|
12 October 1999 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
22 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
7 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
14 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
10 September 1982 | Accounts made up to 7 February 1982 (8 pages) |
10 September 1982 | Accounts made up to 7 February 1982 (8 pages) |
1 June 1981 | Accounts made up to 7 February 1981 (8 pages) |
1 June 1981 | Accounts made up to 7 February 1981 (8 pages) |
27 June 1980 | Accounts made up to 7 February 1980 (8 pages) |
27 June 1980 | Accounts made up to 7 February 1980 (8 pages) |