Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary Name | Mrs Jane Diana Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2001(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Director Name | Mr Harry Philip Gillam |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(37 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Tower House Fishergate York North Yorkshire YO10 4UA |
Director Name | Mr James Maurice Brook |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | Brooklands Northfield Lane Kirkburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Mr Christopher James Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Secretary Name | Mrs Jane Diana Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Secretary Name | Mr Geoffrey Noel Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Four Trees St Johns Park Menston Ilkley West Yorkshire LS29 6EJ |
Telephone | 07 881563639 |
---|---|
Telephone region | Mobile |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
25.5k at £1 | Christopher James Gillam & John Malcolm Rawse 84.99% Preference |
---|---|
4.5k at £1 | Emma Katherine Elwess & Christopher James Gillam & John Malcolm Rawse 15.00% Preference |
2 at £1 | John Malcolm Rawse & Christopher James Gillam 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,498,019 |
Cash | £4,282 |
Current Liabilities | £130,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
2 September 2002 | Delivered on: 11 September 2002 Satisfied on: 8 February 2014 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 property k/a 69 and 71 micklegate, 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. Fully Satisfied |
---|---|
21 October 1987 | Delivered on: 4 November 1987 Satisfied on: 12 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 south parade and 133/141 the headrow leeds. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1987 | Delivered on: 22 January 1987 Satisfied on: 12 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11/14 bond court leeds. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 2002 | Delivered on: 28 March 2002 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: Property k/a 77/79 great george street leeds. 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 May 2000 | Delivered on: 20 May 2000 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: 7 royal parade harrogate north yorkshire. 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 |
20 November 1995 | Delivered on: 30 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,600,00 credited to account no. 11412098 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it. Outstanding |
30 May 1991 | Delivered on: 7 June 1991 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: 4 south parade & 133/141 the headrow leeds west yorkshire fixed charge over all plant machinery implements utensils furniture and equiment. Outstanding |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 December 2020 | Appointment of Mr Harry Philip Gillam as a director on 15 December 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Satisfaction of charge 6 in full (4 pages) |
3 June 2019 | Satisfaction of charge 5 in full (4 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 February 2014 | Satisfaction of charge 7 in full (5 pages) |
8 February 2014 | Satisfaction of charge 7 in full (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members
|
27 April 2005 | Return made up to 19/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 19/02/03; full list of members
|
22 April 2003 | Return made up to 19/02/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Return made up to 19/02/02; full list of members
|
4 April 2002 | Return made up to 19/02/02; full list of members
|
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (7 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (7 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (8 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds. LS19 7DT (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds. LS19 7DT (1 page) |
7 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
7 April 1999 | Return made up to 19/02/99; no change of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
13 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
22 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
20 July 1995 | Ad 16/02/95--------- £ si 30000@1 (2 pages) |
20 July 1995 | Ad 16/02/95--------- £ si 30000@1 (2 pages) |
20 July 1995 | Statement of affairs (8 pages) |
20 July 1995 | Statement of affairs (8 pages) |
26 June 1995 | Ad 16/02/95--------- £ si 30000@1 (2 pages) |
26 June 1995 | Ad 16/02/95--------- £ si 30000@1 (2 pages) |
12 June 1995 | Return made up to 19/02/95; full list of members
|
12 June 1995 | Return made up to 19/02/95; full list of members
|