Edinburgh
EH3 6RL
Scotland
Secretary Name | Mrs Judith Penelope Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28/8 Fettes Row Edinburgh EH3 6RL Scotland |
Director Name | Mr Jonathan Wolstenholme Gray |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Terrace Edinburgh Midlothian EH15 2JB Scotland |
Director Name | Mr Justin Henry Walford Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Sandhoe Hexham Northumberland NE46 4LX |
Director Name | George Peter Gray |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 24 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Colchiques Vieux Village 74450 Le Chinaillon France |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £400,939 |
Cash | £102,943 |
Current Liabilities | £745,968 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
4 July 1985 | Delivered on: 5 July 1985 Satisfied on: 13 June 1995 Persons entitled: Yorkshire 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 being part of sellet hall farm, whittington kirkby, lonsdale, cumbria.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 July 1985 | Delivered on: 5 July 1985 Satisfied on: 13 June 1995 Persons entitled: Yorkshire 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 & buildings described in a conveyance dated 5.7.78. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1984 | Delivered on: 5 July 1984 Satisfied on: 13 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company cabana soft drinks (west midlands) LTD not exceeding £35,000 to the chargee. Particulars: Sellet hall, whittington, lancashire including all fixtures and fittings plant & machinery. Floating charge over all moveable fixtures & fittings plant machinery equipment material and articles. Fully Satisfied |
27 July 1981 | Delivered on: 7 August 1981 Satisfied on: 13 June 1995 Persons entitled: Yorkshire Bank Limited Classification: Deed Secured details: All monies due or to become due from cabana soft drinks limited to the chargee supplemental to a legal charge dated 5 jul 78. Particulars: Property comprised in the legal charge dated 5 jul 78. Fully Satisfied |
29 October 1980 | Delivered on: 31 October 1980 Persons entitled: Hillesden Securities Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Sub-lease agreements entered into at any time by prolease limited relating to drink dispensing equipment owned by hillesden securities limited but in the possession of (actual or constructive) of prolease limited under leasing agreements entered into at any time between hillesden securities limited & prolease limited & the monies payable under such sub-lease agreements. Fully Satisfied |
22 April 1980 | Delivered on: 23 April 1980 Persons entitled: Faccenda Chicken Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sub lease agreements entered into at any time by prolease limited relating to drink dispensing equipment owned by faccenda chicken limited t/a hillesden securities but in the possession (actual or constructive) of prolease limited under leasing arrangements entered into as any time between faccenda chicken limited t/a hillesden securities and prolease limited and the monies payable under such sub-lease agreements. Fully Satisfied |
5 December 1979 | Delivered on: 14 December 1979 Satisfied on: 13 June 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 1978 | Delivered on: 7 July 1978 Satisfied on: 13 June 1995 Persons entitled: Yorkshire Bank LTD 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 dwellinghouse known as sellet hall, whittington, lancashire. As comprised in a conveyance of even date. Fully Satisfied |
23 February 1978 | Delivered on: 28 February 1978 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 montpelies walk, london title no. Ln 214015. Outstanding |
6 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 December 2017 (6 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Secretary's details changed for Mrs Judith Penelope Gray on 16 May 2017 (1 page) |
16 May 2017 | Director's details changed for Mrs Judith Penelope Gray on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mrs Judith Penelope Gray on 16 May 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mrs Judith Penelope Gray on 16 May 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Secretary's details changed for Mrs Judith Penelope Gray on 1 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Mrs Judith Penelope Gray on 1 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mrs Judith Penelope Gray on 1 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Judith Penelope Gray on 1 January 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Director's details changed for Jonathan Wolstenholme Gray on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Justin Henry Walford Gray on 31 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Jonathan Wolstenholme Gray on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Justin Henry Walford Gray on 31 December 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Termination of appointment of George Gray as a director (1 page) |
25 January 2010 | Termination of appointment of George Gray as a director (1 page) |
11 January 2010 | Director's details changed for Mrs Judith Penelope Gray on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Justin Henry Walford Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Justin Henry Walford Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Judith Penelope Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Wolstenholme Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for George Peter Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for George Peter Gray on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Wolstenholme Gray on 31 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Return made up to 31/12/05; full list of members
|
23 March 2006 | Return made up to 31/12/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 February 2005 | Return made up to 31/12/04; no change of members
|
25 February 2005 | Return made up to 31/12/04; no change of members
|
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members
|
16 February 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
7 December 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
7 December 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1986 | Company name changed prolease LIMITED\certificate issued on 13/06/86 (2 pages) |
13 June 1986 | Company name changed prolease LIMITED\certificate issued on 13/06/86 (2 pages) |
29 September 1976 | Certificate of incorporation (1 page) |
29 September 1976 | Certificate of incorporation (1 page) |