Thirsk
YO7 2PS
Secretary Name | Mrs Alison Jane Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paper Mill House Sutton Thirsk YO7 2PS |
Director Name | Eric Anthony Watson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 1997) |
Role | Builder |
Correspondence Address | Halfway House Topcliffe Road Topcliffe Thirsk North Yorkshire YO7 3HN |
Secretary Name | Mr Timothy Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paper Mill House Sutton Under Whitestone Cliffe Thirsk North Yorkshire YO7 2PR |
Registered Address | Paper Mill Cottage Sutton Thirsk YO7 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-under-Whitestonecliffe |
Ward | Bagby & Thorntons |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Benjamin Watson 5.00% Ordinary |
---|---|
50 at £1 | Tom Watson 5.00% Ordinary |
450 at £1 | Mrs Alison Watson 45.00% Ordinary |
450 at £1 | Timothy Watson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £853,548 |
Cash | £12,980 |
Current Liabilities | £8,440 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
21 April 1990 | Delivered on: 30 April 1990 Satisfied on: 1 October 1991 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The golden lion market place thirsk north yorkshire title no nyk 79596 and the proceeds of sale thereof. Fully Satisfied |
---|---|
11 January 1988 | Delivered on: 14 January 1988 Satisfied on: 21 October 1997 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Deeds and documents relating to f/hold land otterburn lane helmsley and the proceeds of sale thereof. Fully Satisfied |
25 May 1984 | Delivered on: 15 June 1984 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents relating to buildings plots newton on ouse consisting of land in back lane newton on ouse o/s no 4800 and the proceeds of sale thereof. Fully Satisfied |
31 December 1988 | Delivered on: 17 January 1989 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents relating to all that f/h property situate and k/a laverton grange laverton near ripon north yorkshire and the proceeds of sale thereof. Outstanding |
10 September 1986 | Delivered on: 17 September 1986 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents relating to f/h land high farm helperby york. Outstanding |
18 November 1985 | Delivered on: 21 November 1985 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property of land at moor monkton being part of os 9288 part os 9498 and part os 9300. Outstanding |
30 September 1985 | Delivered on: 9 October 1985 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Deeds and documents relating to f/h land south kilvington and the proceeds of sale thereof. Outstanding |
30 September 1985 | Delivered on: 9 October 1985 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at wetherby road, york t/n: nyk 32064 and the proceeds of sale thereof. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS England to Paper Mill Cottage Sutton Thirsk YO7 2PS on 30 April 2020 (1 page) |
30 April 2020 | Registered office address changed from Paper Mill Cottage Sutton Under Whitestone Cliffe Thirsk YO7 2PR to Paper Mill Cottage Sutton Thirsk North Yorkshire YO7 2PS on 30 April 2020 (1 page) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/11/07; full list of members (2 pages) |
1 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
1 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 10/11/05; full list of members (2 pages) |
31 January 2006 | Return made up to 10/11/05; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2005 | Return made up to 10/11/04; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2005 | Return made up to 10/11/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
1 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
31 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
31 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
3 April 2001 | Return made up to 10/11/00; full list of members (7 pages) |
3 April 2001 | Return made up to 10/11/00; full list of members (7 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
24 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 March 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
13 March 1999 | Return made up to 10/11/98; full list of members (6 pages) |
13 March 1999 | Return made up to 10/11/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 10/11/97; full list of members (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 10/11/97; full list of members (6 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
3 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
23 November 1995 | Return made up to 10/11/95; change of members (6 pages) |
23 November 1995 | Return made up to 10/11/95; change of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
3 February 1984 | Incorporation (14 pages) |
3 February 1984 | Incorporation (14 pages) |