Huntington
York
YO32 9GZ
Secretary Name | Mrs Brenda Mary Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mrs Brenda Mary Watson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1992(14 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Ms Angela Mary Serino |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2001(23 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beetle Bank Farm Moor Lane Murton York North Yorkshire YO19 5XD |
Director Name | Philippa Juliet Francis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawksmoor Guest House Lake Road Windermere Cumbria LA23 2EQ |
Director Name | Alan Edward Carby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 August 2001) |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | 68a Horncastle Road Boston Lincolnshire PE21 9HY |
Director Name | Mrs Fay Hooker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(14 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2001) |
Role | Horticulturist |
Correspondence Address | 20 Rochford Crescent Boston Lincolnshire PE21 9AE |
Director Name | Mr Keith Ronald Hirst |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(23 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Worms Ash Farmhouse Cockshutt Lane Dodford Bromsgrove Worcester B61 9AT |
Website | thenewington.co.uk |
---|
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
78 at £1 | Angela Mary Serino 7.80% Ordinary |
---|---|
78 at £1 | Philippa Juliet Francis 7.80% Ordinary |
300 at £1 | Brenda Mary Watson 30.00% Ordinary |
300 at £1 | Clive Charles Watson 30.00% Ordinary |
122 at £1 | Trustees Of Watson Family Trust As 12.20% Ordinary |
122 at £1 | Watson Family Trust Pf 12.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,604,070 |
Cash | £488,508 |
Current Liabilities | £2,500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
8 October 2001 | Delivered on: 11 October 2001 Satisfied on: 10 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account number 10122194 with the bank and any additions to such deposits and any deposit or account from time to time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 October 2001 | Delivered on: 11 October 2001 Satisfied on: 10 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities. See the mortgage charge document for full details. Fully Satisfied |
8 October 2001 | Delivered on: 11 October 2001 Satisfied on: 10 December 2008 Persons entitled: The Royal Bank of Scotland 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 |
9 March 1987 | Delivered on: 12 March 1987 Satisfied on: 10 December 2008 Persons entitled: The Royal 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: 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 |
23 March 1979 | Delivered on: 3 April 1979 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: Newington house hotel mount vale, york north yorkshire. Fully Satisfied |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 October 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 5 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
6 July 2018 | Secretary's details changed for Mrs Brenda Mary Watson on 29 June 2018 (1 page) |
29 June 2018 | Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mrs Brenda Mary Watson on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 October 2011 | Annual return made up to 28 September 2011 (16 pages) |
24 October 2011 | Annual return made up to 28 September 2011 (16 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 October 2010 | Annual return made up to 28 September 2010 (16 pages) |
15 October 2010 | Annual return made up to 28 September 2010 (16 pages) |
2 August 2010 | Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Gbp ic 1125/1000\30/07/09\gbp sr 125@1=125\ (1 page) |
13 August 2009 | Appointment terminated director keith hirst (1 page) |
13 August 2009 | Gbp ic 1125/1000\30/07/09\gbp sr 125@1=125\ (1 page) |
13 August 2009 | Appointment terminated director keith hirst (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
27 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members
|
23 October 2008 | Return made up to 28/09/08; full list of members
|
18 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
18 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 December 2007 | Return made up to 28/09/07; change of members (13 pages) |
6 December 2007 | Return made up to 28/09/07; change of members (13 pages) |
5 September 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
5 September 2007 | Group of companies' accounts made up to 31 October 2006 (24 pages) |
23 October 2006 | Return made up to 28/09/06; no change of members
|
23 October 2006 | Return made up to 28/09/06; no change of members
|
18 August 2006 | £ ic 1589429/1134 25/07/06 £ sr 1588295@1=1588295 (1 page) |
18 August 2006 | £ ic 1589429/1134 25/07/06 £ sr 1588295@1=1588295 (1 page) |
28 July 2006 | Group of companies' accounts made up to 31 October 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 31 October 2005 (27 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Declaration of assistance for shares acquisition (7 pages) |
14 November 2005 | Memorandum and Articles of Association (20 pages) |
14 November 2005 | Memorandum and Articles of Association (20 pages) |
28 October 2005 | Re-registration of Memorandum and Articles (19 pages) |
28 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2005 | Application for reregistration from PLC to private (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Re-registration of Memorandum and Articles (19 pages) |
28 October 2005 | Application for reregistration from PLC to private (2 pages) |
28 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2005 | Resolutions
|
19 October 2005 | Return made up to 28/09/05; full list of members
|
19 October 2005 | Return made up to 28/09/05; full list of members
|
1 June 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
1 June 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Return made up to 28/09/04; no change of members (8 pages) |
3 December 2004 | Return made up to 28/09/04; no change of members (8 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
3 June 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
3 June 2004 | Group of companies' accounts made up to 31 October 2003 (28 pages) |
16 October 2003 | Return made up to 28/09/03; change of members (8 pages) |
16 October 2003 | Return made up to 28/09/03; change of members (8 pages) |
29 May 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
29 May 2003 | Group of companies' accounts made up to 31 October 2002 (25 pages) |
15 October 2002 | Ad 18/08/02--------- £ si 176603@1 (2 pages) |
15 October 2002 | Ad 18/08/02--------- £ si 176603@1 (2 pages) |
14 October 2002 | Return made up to 28/09/02; full list of members
|
14 October 2002 | Return made up to 28/09/02; full list of members
|
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
16 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
12 February 2002 | Ad 08/11/01--------- £ si 911826@1=911826 £ ic 501000/1412826 (6 pages) |
12 February 2002 | Particulars of contract relating to shares (4 pages) |
12 February 2002 | Particulars of contract relating to shares (4 pages) |
12 February 2002 | Ad 08/11/01--------- £ si 911826@1=911826 £ ic 501000/1412826 (6 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
29 November 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
29 November 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Particulars of contract relating to shares (5 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Particulars of contract relating to shares (5 pages) |
13 September 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 August 2001 | Audr rep re-reg (1 page) |
20 August 2001 | Audr rep re-reg (1 page) |
15 August 2001 | Resolutions
|
15 August 2001 | Ad 10/08/01--------- £ si 500996@1=500996 £ ic 4/501000 (2 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Ad 10/08/01--------- £ si 500996@1=500996 £ ic 4/501000 (2 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
15 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 August 2001 | Auditor's statement (1 page) |
13 August 2001 | Auditor's statement (1 page) |
13 August 2001 | Application for reregistration from private to PLC (1 page) |
13 August 2001 | Re-registration of Memorandum and Articles (20 pages) |
13 August 2001 | Declaration on reregistration from private to PLC (1 page) |
13 August 2001 | Re-registration of Memorandum and Articles (20 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Declaration on reregistration from private to PLC (1 page) |
13 August 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 August 2001 | Application for reregistration from private to PLC (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 28/09/98; full list of members
|
6 November 1998 | Return made up to 28/09/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 28/09/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
19 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
22 October 1986 | Return made up to 12/09/86; full list of members (4 pages) |
22 October 1986 | Return made up to 12/09/86; full list of members (4 pages) |
24 November 1978 | Certificate of incorporation (1 page) |
24 November 1978 | Certificate of incorporation (1 page) |