Main Street Bilbrough
York
North Yorkshire
YO23 3PH
Secretary Name | Mrs Elizabeth Ann Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Lingcroft Main Street Bilbrough York North Yorkshire YO23 3PH |
Director Name | Michael Anthony Elviss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2003) |
Role | Stockbroker |
Correspondence Address | Overdale St Johns Park Menston Ilkley West Yorkshire LS29 6ES |
Director Name | Malcolm Robert Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2007) |
Role | Managing Director |
Correspondence Address | Long Meadow Warthill York YO19 5XW |
Secretary Name | Michael Anthony Elviss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2003) |
Role | Company Director |
Correspondence Address | Overdale St Johns Park Menston Ilkley West Yorkshire LS29 6ES |
Secretary Name | Jean Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Long Meadow Warthill York YO19 5XW |
Director Name | Jean Mary Smith |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2007) |
Role | Production Director |
Correspondence Address | Long Meadow Warthill York YO19 5XW |
Website | villagegreenpreserves.com |
---|---|
Telephone | 01904 444944 |
Telephone region | York |
Registered Address | 2 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,625 |
Cash | £25,041 |
Current Liabilities | £388,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
3 March 2010 | Delivered on: 19 March 2010 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 August 2006 | Delivered on: 31 August 2006 Satisfied on: 9 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 23 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floatingincluding goodwill bookdebts & the beneffit of any licenses. Undertaking and all property and assets. Fully Satisfied |
5 December 2023 | Registration of charge 017130450004, created on 29 November 2023 (23 pages) |
---|---|
5 December 2023 | Satisfaction of charge 3 in full (1 page) |
21 November 2023 | Cessation of Paul Ian Mercer as a person with significant control on 21 November 2023 (1 page) |
21 November 2023 | Notification of Mercer Management (Uk) Limited as a person with significant control on 21 November 2023 (2 pages) |
21 November 2023 | Cessation of Elizabeth Ann Mercer as a person with significant control on 21 November 2023 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
29 November 2022 | Company name changed village green preserves LIMITED\certificate issued on 29/11/22
|
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | End of moratorium (1 page) |
26 July 2017 | End of moratorium (1 page) |
8 June 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
11 January 2017 | Notice of completion of voluntary arrangement (18 pages) |
11 January 2017 | Notice of completion of voluntary arrangement (18 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016 (18 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2016 (18 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2015 (15 pages) |
6 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2015 (15 pages) |
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 July 2014 | Commencement of moratorium (1 page) |
17 July 2014 | Commencement of moratorium (1 page) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2013 | Notice of completion of voluntary arrangement (19 pages) |
31 January 2013 | Notice of completion of voluntary arrangement (19 pages) |
9 November 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages) |
14 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2012 (4 pages) |
30 April 2012 | Insolvency:miscellaneous:-report from meeting held re variation of cva (1 page) |
30 April 2012 | Insolvency:miscellaneous:-report from meeting held re variation of cva (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2011 (19 pages) |
23 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 March 2011 (19 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Paul Mercer on 22 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Paul Mercer on 22 January 2010 (2 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 April 2008 | Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page) |
10 April 2008 | Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page) |
3 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
3 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 29/01/06; full list of members
|
17 February 2006 | Return made up to 29/01/06; full list of members
|
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 February 2004 | Return made up to 29/01/04; full list of members
|
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
29 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
29 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members
|
9 February 2003 | Return made up to 29/01/03; full list of members
|
6 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
21 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
21 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
14 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 32 millfield lane wheldrake york yorkshire YO19 6NA (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 32 millfield lane wheldrake york yorkshire YO19 6NA (1 page) |
14 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
16 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (7 pages) |
18 November 1998 | £ ic 20400/15400 22/04/98 £ sr 5000@1=5000 (1 page) |
18 November 1998 | £ ic 20400/15400 22/04/98 £ sr 5000@1=5000 (1 page) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
17 March 1998 | Return made up to 29/01/98; no change of members (5 pages) |
17 March 1998 | Return made up to 29/01/98; no change of members (5 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 February 1997 | Return made up to 29/01/97; change of members (6 pages) |
4 February 1997 | Return made up to 29/01/97; change of members (6 pages) |
14 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 29/01/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
31 January 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
31 May 1984 | Increase in nominal capital (1 page) |
31 May 1984 | Increase in nominal capital (1 page) |
29 July 1983 | Particulars of mortgage/charge (3 pages) |
29 July 1983 | Particulars of mortgage/charge (3 pages) |
7 April 1983 | Incorporation (18 pages) |
7 April 1983 | Incorporation (18 pages) |