Company NameHelmsley Acceptances Limited
Company StatusActive
Company Number01485777
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Richard James Michael Peak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(21 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMr Richard James Michael Peak
StatusCurrent
Appointed01 October 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Maxwell Rowland John Reeves
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Thomas Joseph Boyle
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Edward Bruce Alec Harrowsmith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameJanet Overington
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleRetailer
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Director NameJohn Allen Wild
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RolePension Fund Consultant
Country of ResidenceEngland
Correspondence AddressRose Acre
Wordsworth Street
Penrith
Cumbria
CA11 7QZ
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Director NameMr Peter James Froggatt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dorking
Surrey
RH4 3EY
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameMrs Rosanna Maria Branton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address108 Willowdale
Bransholme
Hull
HU7 4DW
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed16 February 1992(11 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(14 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 11 January 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameJulie Ann Eeles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(23 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Strother Close
Pocklington
East Yorkshire
YO42 2GR
Director NameMs Susan Ann Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(27 years, 7 months after company formation)
Appointment Duration15 years (resigned 07 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Bridlington Road
Stamford Bridge
York
North Yorkshire
YO41 1HA
Director NameMr James Richard Craven
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch Farm
Church Hill Crayke
Easingwold York
North Yorkshire
YO61 4TA
Director NameMr Ian McAndrew
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(31 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMr Richard James Michael Peak
StatusResigned
Appointed27 January 2014(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMs Sharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(34 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMs Sharron Fletcher
StatusResigned
Appointed08 May 2014(34 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ

Contact

Websitehelmsey.co.uk
Telephone01904 682800
Telephone regionYork

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

320.1k at £1Helmsley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£535,539
Cash£77
Current Liabilities£585,578

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 December 1988Delivered on: 23 December 1988
Satisfied on: 22 November 2008
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: F/Hold land & buildings k/as allandale cottage allerthorpe east yorkshire humberside title no. Hs 6307 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
18 May 1988Delivered on: 26 May 1988
Satisfied on: 22 November 2008
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: Firsly f/h land and buildings k/a 6 greenhills cottages allerthorpe east yorkshire humberside secondly all that f/h land and buildings k/a 5 greenhills cottages allerthorpe. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1988Delivered on: 12 April 1988
Satisfied on: 22 November 2008
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: F/H land & buildings k/a 7. greenhills cottages allerthorpe east yorkshire humberside t/n hs 61062. fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 13 January 1988
Satisfied on: 22 November 2008
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: F/Hold land & building k/as 8 greenhills cottages allerthorpe east yorkshire humberside. Title no. Hs 53408 together with, fixed plant machinery fixtures implements and utensils.
Fully Satisfied
20 June 1986Delivered on: 21 June 1986
Satisfied on: 22 November 2008
Persons entitled:
Bingley W. Yorkshire
Maultby Bros
K. Munro.
Bingley Finance & Trading Limited
G.V. Grant.

Classification: Sub-mortgage
Secured details: £50,000 due from the company to the chargees.
Particulars: A transfer of legal charge dated 20.6.86 (for full details see doc M13).
Fully Satisfied
11 November 1985Delivered on: 13 November 1985
Satisfied on: 22 November 2008
Persons entitled:
Bingley W. Yorkshire
Maultby Bros
K. Munro.
Bingley Finance & Trading Limited
G.V. Grant.
T. Meredith Roberts & Company Limited
Geoffrey V. Grant
Kenneth Munro.
Maultby Bros.
Bingley Finance & Trading Limited

Classification: Sub-mortgage
Secured details: £250,000.
Particulars: L/H property k/a connaught house 15/17 george street luton.
Fully Satisfied
21 February 1984Delivered on: 8 March 1984
Persons entitled:
Bingley W. Yorkshire
Maultby Bros
K. Munro.
Bingley Finance & Trading Limited
G.V. Grant.
T. Meredith Roberts & Company Limited
Geoffrey V. Grant
Kenneth Munro.
Maultby Bros.
Bingley Finance & Trading Limited
Bingley Finance & Trading Limited
Messrs Maultby Bros.
T. Meredith Roberts & Company Limited.
Hugal Finance & Trading Company

Classification: Sub-mortgage
Secured details: £510,000 due from the company to the chargees under the terms of the legal charge of even dated.
Particulars: The benefit of a legal charge dated 21/2/84 R.K. o'toole, flint farm and helmsley acceptances limited (see doc M8 for details).
Fully Satisfied
27 September 2001Delivered on: 2 October 2001
Satisfied on: 22 November 2008
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: The former cinema offices & courtyard on nw side of new street & ne side of deans lane pocklington t/n HS28812 and HS28813. 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
27 March 1997Delivered on: 3 April 1997
Satisfied on: 22 November 2008
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: Colenso house 1 deans lane pocklington york and land on the north west side of new street at junction with deans lane pocklington otherwise k/a 21 new street pocklington and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 July 1989Delivered on: 20 July 1989
Satisfied on: 22 November 2008
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: F/H land & buildings k/a 27 market place howden boothferry humberside T.no. Hs. 131529 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1981Delivered on: 8 October 1981
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 & floating charge on undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
26 October 1984Delivered on: 5 November 1984
Persons entitled: Williams & Glyns 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.
Outstanding

Filing History

10 May 2023Accounts for a small company made up to 30 September 2022 (10 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
14 November 2022Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page)
27 June 2022Director's details changed for Mr Richard James Michael Peak on 22 June 2022 (2 pages)
4 May 2022Accounts for a small company made up to 30 September 2021 (11 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Edward Harrowsmith as a director on 3 February 2022 (2 pages)
11 January 2022Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page)
1 December 2021Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages)
16 November 2021Appointment of Mr Thomas Joseph Boyle as a director on 16 November 2021 (2 pages)
9 March 2021Accounts for a small company made up to 30 September 2020 (9 pages)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
5 May 2020Accounts for a small company made up to 30 September 2019 (10 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 March 2019Accounts for a small company made up to 30 September 2018 (10 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
2 July 2018Termination of appointment of Ian Mcandrew as a director on 30 June 2018 (1 page)
27 March 2018Accounts for a small company made up to 30 September 2017 (9 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 October 2017Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (5 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 320,100
(6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 320,100
(6 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 320,100
(6 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 320,100
(6 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
8 May 2014Termination of appointment of Richard Peak as a secretary (1 page)
8 May 2014Termination of appointment of Richard Peak as a secretary (1 page)
8 May 2014Appointment of Ms Sharron Fletcher as a secretary (2 pages)
8 May 2014Appointment of Ms Sharron Fletcher as a secretary (2 pages)
4 April 2014Appointment of Ms Sharron Fletcher as a director (2 pages)
4 April 2014Appointment of Ms Sharron Fletcher as a director (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 320,100
(6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 320,100
(6 pages)
21 February 2014Termination of appointment of John Eeles as a director (1 page)
21 February 2014Termination of appointment of John Eeles as a secretary (1 page)
21 February 2014Termination of appointment of Julie Eeles as a director (1 page)
21 February 2014Termination of appointment of John Eeles as a director (1 page)
21 February 2014Termination of appointment of John Eeles as a secretary (1 page)
21 February 2014Appointment of Mr Richard James Michael Peak as a secretary (2 pages)
21 February 2014Appointment of Mr Richard James Michael Peak as a secretary (2 pages)
21 February 2014Termination of appointment of Julie Eeles as a director (1 page)
29 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (9 pages)
4 May 2012Director's details changed for Mr William John Graham Reeves on 24 April 2012 (2 pages)
4 May 2012Director's details changed for Mr William John Graham Reeves on 24 April 2012 (2 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (9 pages)
15 April 2011Appointment of Mr Ian Mcandrew as a director (2 pages)
15 April 2011Appointment of Mr Ian Mcandrew as a director (2 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
11 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 March 2010Director's details changed for Susan Ann Jones on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Julie Ann Eeles on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Julie Ann Eeles on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Susan Ann Jones on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
12 October 2009Termination of appointment of James Craven as a director (1 page)
12 October 2009Termination of appointment of James Craven as a director (1 page)
16 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 March 2009Return made up to 26/02/09; full list of members (5 pages)
6 March 2009Return made up to 26/02/09; full list of members (5 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 April 2008Return made up to 26/02/08; full list of members (5 pages)
1 April 2008Return made up to 26/02/08; full list of members (5 pages)
25 March 2008Statement of rights variation attached to shares (1 page)
25 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2008Statement of rights variation attached to shares (1 page)
5 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Nc inc already adjusted 11/01/08 (1 page)
4 February 2008Nc inc already adjusted 11/01/08 (1 page)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
30 March 2007Return made up to 26/02/07; full list of members (8 pages)
30 March 2007Return made up to 26/02/07; full list of members (8 pages)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house deans lane pocklington york YO42 2PX (1 page)
11 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 March 2006Return made up to 26/02/06; full list of members (8 pages)
3 March 2006Return made up to 26/02/06; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 March 2005Return made up to 26/02/05; full list of members (8 pages)
8 March 2005Return made up to 26/02/05; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (16 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (16 pages)
11 March 2004Return made up to 04/02/04; full list of members (8 pages)
11 March 2004Return made up to 04/02/04; full list of members (8 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
27 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 March 2003Return made up to 26/02/03; full list of members (8 pages)
7 March 2003Return made up to 26/02/03; full list of members (8 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
5 March 2002Return made up to 26/02/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
3 March 2000Return made up to 26/02/00; full list of members (7 pages)
3 March 2000Return made up to 26/02/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (14 pages)
9 February 2000Full accounts made up to 30 September 1999 (14 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
17 March 1999Return made up to 26/02/99; no change of members (11 pages)
17 March 1999Return made up to 26/02/99; no change of members (11 pages)
26 February 1999Full accounts made up to 30 September 1998 (19 pages)
26 February 1999Full accounts made up to 30 September 1998 (19 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
19 March 1998Full group accounts made up to 30 September 1997 (27 pages)
19 March 1998Full group accounts made up to 30 September 1997 (27 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 1997Full group accounts made up to 30 September 1996 (25 pages)
3 February 1997Full group accounts made up to 30 September 1996 (25 pages)
29 April 1996Group accounts for a small company made up to 30 September 1995 (22 pages)
29 April 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1996Group accounts for a small company made up to 30 September 1995 (22 pages)
28 March 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 March 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 June 1989Memorandum and Articles of Association (14 pages)
13 June 1989Memorandum and Articles of Association (14 pages)
12 August 1988Memorandum and Articles of Association (13 pages)
12 August 1988Memorandum and Articles of Association (13 pages)
17 March 1980Certificate of incorporation (1 page)
17 March 1980Certificate of incorporation (1 page)