Nr Lancaster
Lancs
LA2 8PS
Secretary Name | Mrs Kathleen Ann Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Bank Granary Higher Tatham Nr Lancaster Lancs LA2 8PS |
Director Name | Mr George Howard Wilkinson |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 November 1998) |
Role | Surveyor |
Correspondence Address | Chantry Cottage Sedgewick Cumbria |
Director Name | Jeffrey Dickinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 September 2014) |
Role | Petrochemical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barley Bank Higher Tathan Lancaster Lancashire LA2 8PS |
Telephone | 01524 263150 |
---|---|
Telephone region | Lancaster |
Registered Address | Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Mrs Kathleen Ann Dickinson 50.00% Ordinary |
---|---|
1.5k at £1 | Trustee Of Andrew Poxon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,016 |
Cash | £190,690 |
Current Liabilities | £28,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
15 October 1997 | Delivered on: 16 October 1997 Persons entitled: Midland 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: Turnerford barn turnerford clapham north yorkshire. 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. Outstanding |
---|---|
31 July 1996 | Delivered on: 3 August 1996 Persons entitled: Midland 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: Turnerford farm, keasden, clapham, lancaster with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details. Outstanding |
1 November 1995 | Delivered on: 8 November 1995 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/a the lodge, turnerford clapham north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. 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. Outstanding |
23 August 1995 | Delivered on: 25 August 1995 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 land k/a 37 main street high bentham north yorkshire t/n NYK156249. Together with all fixtures and fittings now or at any time hereafter on the property. 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. Outstanding |
30 March 1988 | Delivered on: 14 April 1988 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: Land off lakeber drive bentham. Outstanding |
16 June 1985 | Delivered on: 2 July 1985 Persons entitled: Midland Bank PLC Classification: 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 the undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
19 October 1982 | Delivered on: 8 November 1982 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 pye mill bentham north yorkshire. Outstanding |
10 May 1982 | Delivered on: 12 May 1982 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 plot of land containing 0.45 acres or thereabouts at lowgill tatham near lancaster. Outstanding |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
21 December 2022 | Satisfaction of charge 3 in full (4 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 17 July 2019 with updates (3 pages) |
29 July 2019 | Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 15 July 2019 (2 pages) |
24 July 2019 | Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 1 January 2019 (2 pages) |
23 July 2019 | Director's details changed for Mrs Kathleen Ann Dickinson on 1 January 2019 (2 pages) |
23 July 2019 | Secretary's details changed for Mrs Kathleen Ann Dickinson on 1 January 2019 (1 page) |
20 March 2019 | Registered office address changed from Enterprise House 56-58 Main Street High Bentham Lancaster Lancs LA2 7HY to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 20 March 2019 (1 page) |
20 March 2019 | Director's details changed for Mrs Kathleen Ann Dickinson on 7 January 2019 (2 pages) |
20 March 2019 | Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 7 January 2019 (2 pages) |
20 March 2019 | Change of details for Mrs Kathleen Ann Dickinson as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mrs Kathleen Ann Dickinson on 20 March 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page) |
8 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page) |
8 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Jeffrey Dickinson as a director on 4 September 2014 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 August 2010 | Director's details changed for Jeffrey Dickinson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Jeffrey Dickinson on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Kathleen Ann Dickinson on 17 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Kathleen Ann Dickinson on 17 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
2 June 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
2 June 2010 | Amended accounts made up to 5 April 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from enterprise house 56-58 main street high bentham lancaster lancs LA2 7HY (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from enterprise house 56-58 main street high bentham lancaster lancs LA2 7HY (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 August 2007 | Registered office changed on 12/08/07 from: barley bank higher tatham nr lancaster LA2 8PS (1 page) |
12 August 2007 | Return made up to 17/07/07; no change of members
|
12 August 2007 | Return made up to 17/07/07; no change of members
|
12 August 2007 | Registered office changed on 12/08/07 from: barley bank higher tatham nr lancaster LA2 8PS (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 July 1998 | Return made up to 17/07/98; full list of members
|
24 July 1998 | Return made up to 17/07/98; full list of members
|
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
14 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
2 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 March 1976 | Incorporation (13 pages) |
8 March 1976 | Incorporation (13 pages) |