Grange Garth
York
North Yorkshire
YO10 4BS
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(15 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Secretary Name | Don Christopher Formhals |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2003(22 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Management Accountant |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Dominic Peter Desmond Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Don Christopher Formhals |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mrs Wendy Olive Eastwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Edward Allan Kitson Denison |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bossall York North Yorkshire YO60 7NT |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Director Name | Mr Gary Sissman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 1998) |
Role | Pensions Director |
Country of Residence | England |
Correspondence Address | 36 Primley Park Mount Leeds West Yorkshire LS17 7JS |
Secretary Name | Deborah Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chapel Court Huby York North Yorkshire YO61 1YF |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(15 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 October 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Sundial House Welburn York YO60 7EE |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 November 2016) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 May 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(19 years after company formation) |
Appointment Duration | 7 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr Peter James Froggatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1999(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 July 2005) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Coach House Dorking Surrey RH4 3EY |
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
4.8k at £1 | G & E Investment Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,726,508 |
Gross Profit | £1,721,469 |
Net Worth | £591,566 |
Cash | £457,238 |
Current Liabilities | £181,676 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
4 November 1994 | Delivered on: 10 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the fitzroy pension fund to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 27 bishopthorpe road york north yorkshire title no nyk 31452. 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. Outstanding |
---|---|
29 September 1993 | Delivered on: 9 October 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and C.W.clubley,S.C.smith and london york fund managers limited as trustees for the time being of chris clubley & co pension plan on any account whatsoever. Particulars: 13 west avenue filey yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 August 1993 | Delivered on: 14 August 1993 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: By way of legal mortgage rockingham house st maurice's road york. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 April 1993 | Delivered on: 6 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All moneys due or to become due from the company and J.blacker-hincliff and C.F.blacker-hincliff on any account whatsoever. Particulars: 395 land and buildings k/a unit c mauds yard market place pontefract wakefield west yorkshire title no wyk 456374. 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. Outstanding |
16 September 2008 | Delivered on: 18 September 2008 Persons entitled: Explosive Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a explosives store at darrington t/no NYK174795 by way of fixed charge, all buildings, the goodwill, all rights and interests in and claims under all policies of insurance, see image for full details. Outstanding |
14 November 2007 | Delivered on: 24 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £975,000.00 due or to become due from the company to. Particulars: 16 market place durham. Outstanding |
27 March 1992 | Delivered on: 2 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding any sum in excess of the amount of the trust assets. Under the terms of the deed. Particulars: By way of legal mortgage l/h land and buildings at acorn ind: estate on west side of riverveiw road beverley the east yorkshire borough of beverley humberside title no: hs 193274 by way of fixed charge the benefit of all covenants and rights and the plant, machinery and fixtures and fittings etc (seevform 395). Outstanding |
28 September 2006 | Delivered on: 30 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the pd smith holdings pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H office premises k/a 3, 4 & 4A kings square york t/nos nyk 7089 and nyk 57027. 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. Outstanding |
6 August 2004 | Delivered on: 21 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 and 2, 43 north bar, within beverley. Outstanding |
30 January 2004 | Delivered on: 11 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and richard gregory houlton, keith william knights and paul simon dickerson as trustees for the houlton directors pension trust from time to time to the chargee. Particulars: F/H property k/a 75 low petergate york. Outstanding |
22 December 2003 | Delivered on: 24 December 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the inntravel associates pension fund to the chargee on any account whatsoever. Particulars: Land and buildings at whitwell grange whitwell on the hill york t/n NYK270857.. 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. Outstanding |
24 September 2003 | Delivered on: 1 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company, franco cetoloni and pamela cetoloni to the chargee. Particulars: L/H property k/a 187 park view whitley bay tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 February 2002 | Delivered on: 8 February 2002 Persons entitled: Hsbc 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: 253 anlaby road kingston upon hull t/no HS108377.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 December 2001 | Delivered on: 21 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 property known as 33 park square west,leeds; wyk 377642; l/hold land at the junction of westgate and summer st,leeds adjoining 33 park square west. Outstanding |
30 January 2001 | Delivered on: 6 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the sandsend pension fund to the chargee on any account whatsoever. Particulars: Property k/a 23 victoria avenue harrogate north yorkshire - NYK65458. 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. Outstanding |
23 January 2001 | Delivered on: 26 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the sandsend pension fund to the chargee on any account whatsoever. Particulars: F/H property k/a ashbourne house 2 south park road harrogate north yorkshire - NYK64055. 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. Outstanding |
1 October 1991 | Delivered on: 21 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge. Secured details: All monies due or to become due from the trustees for the time being of the R.M. pension fund. To the chargee on any account whatsoever. Particulars: F/H land & buildings on the easterly side of skipton road trawden, pendle, lancashire t/n la 665013 together with fixed and plant machinery fixtures implements and utensils and benefits & rights. Outstanding |
15 December 2000 | Delivered on: 22 December 2000 Persons entitled: Yorkshire 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 land k/a unit 4 york road industrial estate malton north yorkshire t/no.NYK239826. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 May 2000 | Delivered on: 10 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the p d smith holdings pension scheme to the chargee on any account whatsoever. Particulars: 1-2 colliergate,york. 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. Outstanding |
12 April 2000 | Delivered on: 20 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (trustees of the yps pension fund) to the chargee on any account whatsoever. Particulars: The freehold property known as 64 hallfield road layerthorpe york. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the fitzroy pension fund to the chargee under the terms of this third party legal charge. Particulars: By way of legal mortgage 29 bishopthorpe road york. 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. Outstanding |
8 October 1999 | Delivered on: 27 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the broadside colours pension plan to the chargee on any account whatsoever. Particulars: Leasehold property k/a rook lane mills law street bradford west yorkshire t/n WYK631040 together with the freehold property k/a part of rook lane mills law street bradford west yorkshire t/n WYK631110. 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. Outstanding |
23 October 1998 | Delivered on: 18 March 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and franco cetoloni and pamela cetoloni as trustees of dgm pension fund to the chargee on any account whatsoever. Particulars: 34/36 front street whickham tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 January 1999 | Delivered on: 12 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from g & e investment services limited to the chargee on any account whatsoever. Particulars: All the mortgagors interest in woolpack house the stonebow york or in any lease or licence to use the same now and in the future vested in the mortgagor t/no;-NYK123055. 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. Outstanding |
30 April 1998 | Delivered on: 6 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the north yorkshire pension fund to the chargree under the tedrms of the charge. Particulars: F/H land and buildings k/a 9 somers street leeds west yorkshire t/no;-WYK584627 together with goodwill of any business and proceeds of any insurance. 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. Outstanding |
7 April 1998 | Delivered on: 9 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees of the ncsa group pension fund to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the west side of church street wheatley hill easington durham t/n DU83335 the goodwill of the business and the proceeds of any insurance. 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. Outstanding |
11 July 1997 | Delivered on: 15 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the s & a pension fund to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 11 frederick street sunderland tyne and wear t/no TY61296 and the present and future 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. Outstanding |
31 January 1997 | Delivered on: 19 February 1997 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All money,obligations and liabilities at any time or due from the company and michael ronald west,edward bulley and yvonne anne bulley to the society. Particulars: F/Hold property on the north side of tong rd,armley moor leeds west yorkshire with all buildings,trade/other fixtures,fixed plant and machinery thereon; the goodwill of business,licences and other benefits,estates or interest thereby; all other payments received.. See the mortgage charge document for full details. Outstanding |
31 January 1997 | Delivered on: 19 February 1997 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: The facilities provided by the society (as defined) in a commercial mortgage deed of even date and made between the company,michael ronald west,edward bulley and yvonne anne bulley and the society. Particulars: The exclusive rights of the company to receive all rents under clause 4.1 of the deed over part of the f/hold property with title nos: wyk 597936,wyk 173342,wyk 598718,wyk 598722 and wyk 598720. see the mortgage charge document for full details. Outstanding |
31 January 1997 | Delivered on: 19 February 1997 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All money,obligations and liabilities due from the company and michael ronald west,edward west,edward bulley and yvonne anne bulley to the chargee under this deed. Particulars: F/Hold property known as 280 tong,leeds,west yorkshire; t/nos: wyk 59736,wyk 173342,wyk 598718,wyk 598722 and wyk 598720 with all buildings,trade/other fixtures,fixed plant and machinery thereon; the goodwill of business and all estates or interest in any land; all other payments payable and all licences. See the mortgage charge document for full details. Outstanding |
31 January 1997 | Delivered on: 18 February 1997 Persons entitled: West Bromwich Building Society Classification: Assignment of assurance policy Secured details: All monies due or to become due from the company michael ronald west,edward bulley and yvonne anne buley to the chargee. Particulars: By way of assignment all that policy number under reference 963224/zk and all monies including bonuses payable thereunder. See the mortgage charge document for full details. Outstanding |
7 October 1996 | Delivered on: 10 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the equis pension fund to the chargee on any account whatsoever. Particulars: L/H- (125 years from 9 july 1985) land and property formerly k/a site bt 50/69 on the teeside industrial estate thornaby-on-tees stockton-on-tees cleveland (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details. Outstanding |
22 February 1996 | Delivered on: 27 February 1996 Persons entitled: Michael Backhouse Robert Alan Elliott Colin Alfred Foster Classification: Legal charge Secured details: £37,500.00 due or to become due from the company and jonathan william maud (as trustees for the time being of the north yorkshire prnsion fund) to the chargees (on behalf of the directors of g & e investment services). Particulars: 9 somers street, leeds, west yorkshire. Outstanding |
21 December 1995 | Delivered on: 4 January 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to beocme due from the company,franco cetoloni and pamela cetoloni to the chargee on any account whatsoever. Particulars: 16 addiscombe terrace, heaton t/no ty 308033 and the benefit of all rights licences and guarantees etc. relating to the property; any shares or membership rights; any goodwill of any business carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and any other payments made in respect of the property. See the mortgage charge document for full details. Outstanding |
27 January 1995 | Delivered on: 14 February 1995 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: 214/216 ashley road hale greater manchester t/n gm 560846. Outstanding |
28 January 1993 | Delivered on: 16 February 1993 Satisfied on: 15 July 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or phillipa sara richardson as trustees of signford limited pension fund on any account whatsoever. Particulars: Land at eton tog with the fixtures and fittings benefit of all rights licences and guarantees and the goodwill of the business. Fully Satisfied |
7 December 2000 | Delivered on: 12 December 2000 Satisfied on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the establishment pension fund to the chargee on any account whatsoever. Particulars: The property at 2 and 4 finkle street richmond t/n NYK73031. 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 |
15 July 1991 | Delivered on: 17 July 1991 Satisfied on: 12 December 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 234, handsworth rd sheffield & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1997 | Delivered on: 3 October 1997 Satisfied on: 10 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from g & e investment services limited to the chargee on any account whatsoever. Particulars: F/H property k/a woolpack house, the stonebow york t/no: NYK123055 and the goodwill of any 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 |
10 February 1989 | Delivered on: 11 February 1989 Satisfied on: 4 December 1991 Persons entitled: Midland 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: Property k/a land and buildings lying to the west of law street dudley hill bradford west yorkshire title no wyk 372477. Fully Satisfied |
10 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (26 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
9 April 2018 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page) |
16 October 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages) |
16 October 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 13 October 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
2 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
15 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
6 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Secretary's details changed for Don Christopher Formhals on 17 October 2011 (1 page) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Secretary's details changed for Don Christopher Formhals on 17 October 2011 (1 page) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
19 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
25 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
25 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
24 March 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members
|
12 January 2004 | Return made up to 06/01/04; full list of members
|
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 2PH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 2PH (1 page) |
11 March 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
11 March 2003 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Amended full group accounts made up to 30 September 2000 (20 pages) |
22 June 2001 | Amended full group accounts made up to 30 September 2000 (20 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (20 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 06/01/01; full list of members (8 pages) |
10 January 2001 | Return made up to 06/01/01; full list of members (8 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 06/01/00; full list of members
|
21 January 2000 | Return made up to 06/01/00; full list of members
|
6 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Ad 04/01/99--------- £ si 61136@1 (2 pages) |
9 March 1999 | Ad 04/01/99--------- £ si 61136@1 (2 pages) |
9 March 1999 | Nc inc already adjusted 04/01/99 (1 page) |
9 March 1999 | Nc inc already adjusted 04/01/99 (1 page) |
23 February 1999 | Full accounts made up to 30 June 1998 (17 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (17 pages) |
20 January 1999 | Return made up to 06/01/99; change of members
|
20 January 1999 | Return made up to 06/01/99; change of members
|
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (3 pages) |
27 July 1998 | Auditor's resignation (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 09/01/98; change of members
|
20 January 1998 | Return made up to 09/01/98; change of members
|
20 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
15 January 1998 | Ad 23/12/97--------- £ si 20000@1=20000 £ ic 48800/68800 (2 pages) |
15 January 1998 | Ad 23/12/97--------- £ si 20000@1=20000 £ ic 48800/68800 (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: rockingham house st maurice's road york YO3 3JA (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: rockingham house st maurice's road york YO3 3JA (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Particulars of mortgage/charge (5 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 11/01/97; full list of members
|
19 January 1997 | Full accounts made up to 30 June 1996 (20 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (20 pages) |
19 January 1997 | Return made up to 11/01/97; full list of members
|
9 November 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
9 November 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | £ nc 10000/110000 28/03/96 (1 page) |
2 November 1996 | £ nc 10000/110000 28/03/96 (1 page) |
2 November 1996 | Ad 28/03/96--------- £ si 44000@1=44000 £ ic 4800/48800 (2 pages) |
2 November 1996 | Resolutions
|
2 November 1996 | Resolutions
|
2 November 1996 | Ad 28/03/96--------- £ si 44000@1=44000 £ ic 4800/48800 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
5 March 1996 | New director appointed (3 pages) |
5 March 1996 | New director appointed (3 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
27 February 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 January 1996 | Return made up to 11/01/96; no change of members
|
17 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
17 January 1996 | Return made up to 11/01/96; no change of members
|
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
18 April 1980 | Certificate of incorporation (1 page) |
18 April 1980 | Certificate of incorporation (1 page) |