Company NameCounty Properties (Northern) Limited
Company StatusActive
Company Number01245594
CategoryPrivate Limited Company
Incorporation Date23 February 1976(48 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(27 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(27 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(28 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(43 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(27 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF
Director NameMr David Nairn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2010(34 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Crossburn Farm Road
Peebles
EH45 8EG
Scotland

Contact

Websitethistlecourt.com
Telephone0131 2202087
Telephone regionEdinburgh

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12k at £1County Properties Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,085,268
Gross Profit£2,615,553
Net Worth£10,513,988
Cash£92,405
Current Liabilities£14,536,600

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

28 November 1991Delivered on: 6 December 1991
Satisfied on: 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from allof the companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of county properties (northern) limited.
Fully Satisfied
28 November 1991Delivered on: 6 December 1991
Satisfied on: 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenant's fixtures). 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
12 May 1987Delivered on: 28 May 1987
Persons entitled: British Linen Bank

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 land & premises at high street, norton.
Fully Satisfied
5 January 1986Delivered on: 22 January 1986
Satisfied on: 16 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from the the assam railways and trading company limited. To the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
18 October 1984Delivered on: 31 January 1985
Satisfied on: 2 August 1990
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Std security registered at sasines dtd 16.1.85.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The bridgwater shopping centre erskine new town centre erskine renfrenshire title no. Ren 26310.
Fully Satisfied
11 January 1985Delivered on: 23 January 1985
Satisfied on: 19 January 1995
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the rose brothers and company (nairn) limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
1 November 1984Delivered on: 15 November 1984
Satisfied on: 19 January 1995
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of off set.
Secured details: All monies due or to become due from county properties group PLC county properties limited, county properties (england) limited county properties (holdings) limited county properties (southern) limited county properties kirkcaldy limited county properties (workingham) limited rose brothers (nairn) limited county properties (scotland) limited county properties aberdeen limited county properties (lochee) limited county properties (dundee) limited county properties (ayr) limited. County properties (inverness) limited learmonth property investment company limited carment limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
29 January 1982Delivered on: 16 February 1982
Satisfied on: 16 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of off set
Secured details: All monies due or to become due from carment limited to the chargee on any account whatsoever.
Particulars: All sums which are at the credit of an account of the company with the bank.
Fully Satisfied
12 February 2009Delivered on: 28 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Braidfute retail park lanark.
Fully Satisfied
12 February 2009Delivered on: 28 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bridgewater shopping centre erskine.
Fully Satisfied
12 February 2009Delivered on: 27 February 2009
Satisfied on: 20 February 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 November 2004Delivered on: 10 December 2004
Satisfied on: 19 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 30 november 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lanark auction market.
Fully Satisfied
12 September 2002Delivered on: 1 November 2002
Satisfied on: 19 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 25TH october dated 11 and
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: All and whole an area of ground adjacent to bridgewater shopping centre erskine extending to 0.11 hectare.
Fully Satisfied
22 April 2002Delivered on: 15 May 2002
Satisfied on: 19 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 30 april 2002 and
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: Bridgewater shopping centre,erskine; ren 26310.
Fully Satisfied
22 April 2002Delivered on: 9 May 2002
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 30TH april 2002
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: The tenants interest under a ground lease in respect of highgate shopping centre lochee road dundee.
Fully Satisfied
26 July 1999Delivered on: 24 August 1999
Satisfied on: 22 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registation in scotland on the 11TH august 1999
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 26TH june 1999.
Particulars: St vincent house 180 st vincent street glasgow t/n-GLA138045.
Fully Satisfied
5 September 1996Delivered on: 2 October 1996
Satisfied on: 6 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 18TH september 1996
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 5TH september 1996.
Particulars: Network house 10 canning street edinburgh.
Fully Satisfied
2 December 1991Delivered on: 10 December 1991
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Areas of land extending to 5.88 acres fronting western road and glasgow road, kilmarnock, ayr (see form 395 for full details).
Fully Satisfied
26 September 1980Delivered on: 14 October 1980
Satisfied on: 16 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from county properties (holdings) LTD and/or county properties LTD and/or county properties (england) limited and/or assam trading (holdings) LTD and/or county properties (aberdeen) LTD and/or county properties (scotland) LTD and/or learmonte property investments company limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit off any account or accounts of the company with the bank.
Fully Satisfied
18 February 2013Delivered on: 22 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the tenant's interest under a ground lease in respect of the property k/a bridgewater shopping centre erskine t/no REN26310 together with the chargor's whole right title and interest present and future therein and thereto.
Outstanding
18 February 2013Delivered on: 22 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the property k/a braidfute retail park hyndford road lanark t/no LAN178904 together with the chargor's whole right title and interest present and future therein and thereto.
Outstanding
15 February 2013Delivered on: 20 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 July 2023Full accounts made up to 31 December 2022 (21 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (21 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (22 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (21 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (21 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 March 2019Appointment of Mr James Maxwell Hill as a director on 1 March 2019 (2 pages)
28 February 2019Termination of appointment of David Nairn as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (21 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (22 pages)
20 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 June 2016Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12,000
(7 pages)
14 June 2016Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 12,000
(7 pages)
5 April 2016Full accounts made up to 30 September 2015 (20 pages)
5 April 2016Full accounts made up to 30 September 2015 (20 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12,000
(9 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12,000
(9 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Full accounts made up to 30 September 2014 (18 pages)
27 March 2015Full accounts made up to 30 September 2014 (18 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12,000
(9 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12,000
(9 pages)
18 March 2014Accounts made up to 30 September 2013 (17 pages)
18 March 2014Accounts made up to 30 September 2013 (17 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Accounts made up to 30 September 2012 (17 pages)
26 March 2013Accounts made up to 30 September 2012 (17 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
22 February 2013Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Accounts made up to 30 September 2011 (16 pages)
22 March 2012Accounts made up to 30 September 2011 (16 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
28 March 2011Accounts made up to 30 September 2010 (16 pages)
28 March 2011Accounts made up to 30 September 2010 (16 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Martin Robson on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Martin Robson on 14 June 2010 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
13 April 2010Appointment of Mr David Nairn as a director (2 pages)
13 April 2010Appointment of Mr David Nairn as a director (2 pages)
7 April 2010Accounts made up to 30 September 2009 (16 pages)
7 April 2010Accounts made up to 30 September 2009 (16 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
4 April 2009Accounts made up to 30 September 2008 (16 pages)
4 April 2009Accounts made up to 30 September 2008 (16 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
28 February 2009Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
8 April 2008Accounts made up to 30 September 2007 (16 pages)
8 April 2008Accounts made up to 30 September 2007 (16 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 April 2007Accounts made up to 30 September 2006 (18 pages)
16 April 2007Accounts made up to 30 September 2006 (18 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
9 May 2006Accounts made up to 30 September 2005 (16 pages)
9 May 2006Accounts made up to 30 September 2005 (16 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
7 April 2005Accounts made up to 30 September 2004 (14 pages)
7 April 2005Accounts made up to 30 September 2004 (14 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
13 April 2004Accounts made up to 30 September 2003 (15 pages)
13 April 2004Accounts made up to 30 September 2003 (15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
20 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 April 2003Accounts made up to 30 September 2002 (16 pages)
15 April 2003Accounts made up to 30 September 2002 (16 pages)
22 November 2002Declaration of mortgage charge released/ceased (2 pages)
22 November 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Accounts made up to 30 September 2001 (14 pages)
12 June 2002Accounts made up to 30 September 2001 (14 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
16 May 2001Accounts made up to 30 September 2000 (13 pages)
16 May 2001Accounts made up to 30 September 2000 (13 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
23 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 April 2000Accounts made up to 30 September 1999 (10 pages)
19 April 2000Accounts made up to 30 September 1999 (10 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
24 August 1999Particulars of mortgage/charge (5 pages)
26 June 1999Declaration of mortgage charge released/ceased (1 page)
26 June 1999Declaration of mortgage charge released/ceased (1 page)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
8 April 1999Accounts made up to 30 September 1998 (11 pages)
8 April 1999Accounts made up to 30 September 1998 (11 pages)
18 June 1998Return made up to 14/06/98; no change of members (6 pages)
18 June 1998Return made up to 14/06/98; no change of members (6 pages)
12 May 1998Accounts made up to 30 September 1997 (9 pages)
12 May 1998Accounts made up to 30 September 1997 (9 pages)
25 June 1997Return made up to 14/06/97; full list of members (9 pages)
25 June 1997Return made up to 14/06/97; full list of members (9 pages)
4 February 1997Accounts made up to 30 September 1996 (9 pages)
4 February 1997Accounts made up to 30 September 1996 (9 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
21 June 1996Return made up to 14/06/96; no change of members (7 pages)
21 June 1996Return made up to 14/06/96; no change of members (7 pages)
18 February 1996Accounts made up to 30 September 1995 (12 pages)
18 February 1996Accounts made up to 30 September 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
16 September 1986Return made up to 30/04/86; full list of members (8 pages)