1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary Name | Mr Richard James Michael Peak |
---|---|
Status | Current |
Appointed | 01 October 2014(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Maxwell Rowland John Reeves |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Thomas Joseph Boyle |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Edward Bruce Alec Harrowsmith |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Janet Overington |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Retailer |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Director Name | John Allen Wild |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Pension Fund Consultant |
Country of Residence | England |
Correspondence Address | Rose Acre Wordsworth Street Penrith Cumbria CA11 7QZ |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Director Name | Mr Peter James Froggatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Coach House Dorking Surrey RH4 3EY |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Mrs Rosanna Maria Branton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 108 Willowdale Bransholme Hull HU7 4DW |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Mr William John Graham Reeves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 11 January 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Julie Ann Eeles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Strother Close Pocklington East Yorkshire YO42 2GR |
Director Name | Ms Susan Ann Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(27 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 07 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bridlington Road Stamford Bridge York North Yorkshire YO41 1HA |
Director Name | Mr James Richard Craven |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Church Farm Church Hill Crayke Easingwold York North Yorkshire YO61 4TA |
Director Name | Mr Ian McAndrew |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2011(31 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Mr Richard James Michael Peak |
---|---|
Status | Resigned |
Appointed | 27 January 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Ms Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(34 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Ms Sharron Fletcher |
---|---|
Status | Resigned |
Appointed | 08 May 2014(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Website | helmsey.co.uk |
---|---|
Telephone | 01904 682800 |
Telephone region | York |
Registered Address | Colenso House 1 Omega 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 10 other UK companies use this postal address |
320.1k at £1 | Helmsley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £535,539 |
Cash | £77 |
Current Liabilities | £585,578 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
15 December 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 1984 | Delivered 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 |
10 May 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page) |
27 June 2022 | Director's details changed for Mr Richard James Michael Peak on 22 June 2022 (2 pages) |
4 May 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Edward Harrowsmith as a director on 3 February 2022 (2 pages) |
11 January 2022 | Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page) |
1 December 2021 | Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Thomas Joseph Boyle as a director on 16 November 2021 (2 pages) |
9 March 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
5 May 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 March 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Ian Mcandrew as a director on 30 June 2018 (1 page) |
27 March 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
8 May 2014 | Termination of appointment of Richard Peak as a secretary (1 page) |
8 May 2014 | Termination of appointment of Richard Peak as a secretary (1 page) |
8 May 2014 | Appointment of Ms Sharron Fletcher as a secretary (2 pages) |
8 May 2014 | Appointment of Ms Sharron Fletcher as a secretary (2 pages) |
4 April 2014 | Appointment of Ms Sharron Fletcher as a director (2 pages) |
4 April 2014 | Appointment of Ms Sharron Fletcher as a director (2 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 February 2014 | Termination of appointment of John Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
21 February 2014 | Termination of appointment of Julie Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
21 February 2014 | Appointment of Mr Richard James Michael Peak as a secretary (2 pages) |
21 February 2014 | Appointment of Mr Richard James Michael Peak as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Julie Eeles as a director (1 page) |
29 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (9 pages) |
4 May 2012 | Director's details changed for Mr William John Graham Reeves on 24 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr William John Graham Reeves on 24 April 2012 (2 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (9 pages) |
15 April 2011 | Appointment of Mr Ian Mcandrew as a director (2 pages) |
15 April 2011 | Appointment of Mr Ian Mcandrew as a director (2 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
11 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 March 2010 | Director's details changed for Susan Ann Jones on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Julie Ann Eeles on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Julie Ann Eeles on 26 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Susan Ann Jones on 26 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Termination of appointment of James Craven as a director (1 page) |
12 October 2009 | Termination of appointment of James Craven as a director (1 page) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
1 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
25 March 2008 | Statement of rights variation attached to shares (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
25 March 2008 | Statement of rights variation attached to shares (1 page) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Nc inc already adjusted 11/01/08 (1 page) |
4 February 2008 | Nc inc already adjusted 11/01/08 (1 page) |
4 February 2008 | Resolutions
|
24 January 2008 | Resolutions
|
24 January 2008 | Resolutions
|
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
19 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
30 March 2007 | Return made up to 26/02/07; full list of members (8 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york YO42 2PX (1 page) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (16 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (16 pages) |
11 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
5 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 26/02/99; no change of members (11 pages) |
17 March 1999 | Return made up to 26/02/99; no change of members (11 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
19 March 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
19 March 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 26/02/97; no change of members
|
12 March 1997 | Return made up to 26/02/97; no change of members
|
3 February 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
3 February 1997 | Full group accounts made up to 30 September 1996 (25 pages) |
29 April 1996 | Group accounts for a small company made up to 30 September 1995 (22 pages) |
29 April 1996 | Return made up to 26/02/96; no change of members
|
29 April 1996 | Return made up to 26/02/96; no change of members
|
29 April 1996 | Group accounts for a small company made up to 30 September 1995 (22 pages) |
28 March 1995 | Return made up to 26/02/95; full list of members
|
28 March 1995 | Return made up to 26/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 June 1989 | Memorandum and Articles of Association (14 pages) |
13 June 1989 | Memorandum and Articles of Association (14 pages) |
12 August 1988 | Memorandum and Articles of Association (13 pages) |
12 August 1988 | Memorandum and Articles of Association (13 pages) |
17 March 1980 | Certificate of incorporation (1 page) |
17 March 1980 | Certificate of incorporation (1 page) |