Westfield Road Raywell
Hull
East Yorkshire
HU16 5YL
Secretary Name | Christopher Stuart Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2002(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Director Name | Peter Rawson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(12 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | The Coach House Westfield Lane Raywell Cottingham East Yorkshire HU16 5YL |
Secretary Name | Peter Mark St John Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(12 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Westfield Road Raywell Hull East Yorkshire HU16 5YL |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Peter Mark St John Rawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,370 |
Cash | £640 |
Current Liabilities | £576,655 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 December 2006 | Delivered on: 15 December 2006 Satisfied on: 2 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £79332 and all other monies due or to become due. Particulars: 39 wolfreton road anlaby east yorkshire. Fixed charge over all rental income and. Fully Satisfied |
---|---|
24 October 2000 | Delivered on: 27 October 2000 Satisfied on: 26 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 hull road anlaby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 26 August 2011 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 |
2 February 1996 | Delivered on: 13 February 1996 Satisfied on: 13 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 June 1994 | Delivered on: 1 July 1994 Satisfied on: 13 August 2001 Persons entitled: National Westminster 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: F/H property k/a 320 and 322 hessle road hull t/n HS210475 and HS53509 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1994 | Delivered on: 1 July 1994 Satisfied on: 13 August 2001 Persons entitled: National Westminster 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: F/H property k/a 190 spring bank hull and 192 spring bank hull t/n HS57916 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 June 1994 | Delivered on: 28 June 1994 Satisfied on: 13 August 2001 Persons entitled: National Westminster 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: The freehold property k/a 324 hessle road hull t/n HS94546 and 326 hessle road hull t/n HS34316 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 2006 | Delivered on: 24 October 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £99,996.00 and all other monies due or to become due. Particulars: Plot 60 phase ii kings wharf brough east yorkshire. Fixed charge over all rental income and. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 34 hull road anlaby t/no. YEA14673 see image for full details. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 320-322 hessle road hull t/no. HS53509 see image for full details. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rights, title, estate and other interests in the f/h property k/a 190-192 spring bank hull t/no. HS236819 see image for full details. Outstanding |
29 June 2007 | Delivered on: 30 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £77,261 and all other monies due or to become due. Particulars: Plot 138 kings wharf ii brough east yorkshire. Fixed charge over all rental income and. Outstanding |
29 June 2007 | Delivered on: 30 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £81,804 and all other monies due or to become due. Particulars: The property k/a plot 128 kingd wharf ii brough, east yorkshire. Fixed charge over all rental income and. Outstanding |
5 December 1980 | Delivered on: 16 December 1980 Persons entitled: National Westminster 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: F/H 308 holdemess rd kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 January 2024 | Secretary's details changed for Christopher Stuart Brown on 19 January 2024 (1 page) |
---|---|
1 December 2023 | Confirmation statement made on 30 November 2023 with updates (5 pages) |
24 October 2023 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
16 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 16 August 2023 (1 page) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
4 January 2022 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
28 January 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
28 March 2018 | Notification of Joanna Katherine Rawson as a person with significant control on 22 March 2018 (2 pages) |
28 March 2018 | Change of details for Mr Peter Mark St John Rawson as a person with significant control on 22 March 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 14 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Christopher Stuart Brown on 1 May 2016 (1 page) |
14 December 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 14 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Christopher Stuart Brown on 1 May 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 11 December 2009 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Secretary's change of particulars / christopher brown / 01/10/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / christopher brown / 01/10/2008 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
30 June 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
5 July 2005 | Return made up to 30/11/04; full list of members (7 pages) |
5 July 2005 | Return made up to 30/11/04; full list of members (7 pages) |
29 January 2005 | Secretary's particulars changed (1 page) |
29 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
6 March 2004 | Return made up to 30/11/03; full list of members (7 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
21 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the coach house west field lane cottingham east yorkshire HU16 5YL (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: the coach house west field lane cottingham east yorkshire HU16 5YL (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
14 December 2001 | Return made up to 30/11/01; full list of members
|
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
13 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 January 1999 | Return made up to 30/11/98; full list of members
|
11 January 1999 | Return made up to 30/11/98; full list of members
|
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
23 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 January 1997 | Return made up to 14/12/96; no change of members
|
2 January 1997 | Return made up to 14/12/96; no change of members
|
1 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 October 1996 | Registered office changed on 13/10/96 from: 324 hessle road hull HU3 3DU (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: 324 hessle road hull HU3 3DU (1 page) |
17 September 1996 | Return made up to 14/12/95; full list of members
|
17 September 1996 | Return made up to 14/12/95; full list of members
|
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 November 1994 | Memorandum and Articles of Association (8 pages) |
11 November 1994 | Memorandum and Articles of Association (8 pages) |
1 July 1991 | Company name changed peter rawson (butchers) LIMITED\certificate issued on 02/07/91 (2 pages) |
1 July 1991 | Company name changed peter rawson (butchers) LIMITED\certificate issued on 02/07/91 (2 pages) |