Fulford
York
YO19 4FE
Director Name | Mrs Sarah Katherine Davidson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilburn Tower Alnwick Northumberland NE66 4PQ |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Telephone | 01665 830258 |
---|---|
Telephone region | Alnwick |
Registered Address | Mitre House North Park Road Harrogate HG1 5RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
25.6k at £1 | Duncan Henry Davidson 51.25% Ordinary |
---|---|
24.4k at £1 | Sarah Katherine Davidson 48.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,500 |
Net Worth | £1,750,074 |
Current Liabilities | £79,797 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 August 1984 | Delivered on: 10 August 1984 Satisfied on: 23 June 1989 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 December 1982 | Delivered on: 20 July 1984 Satisfied on: 30 June 1989 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge & further legal charge Secured details: £1,097,249.41. Particulars: Farm lands and premium k/as south middleton see doc for further details of land. Fully Satisfied |
14 May 1973 | Delivered on: 20 July 1984 Satisfied on: 30 September 1989 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Legal charge & deed of covenant Secured details: £90,644.24. Particulars: All those lands & premises comprising 195.76 acres or thereabout situated at liburn in the county of northumberland with the mansion house and out buildings erected there on and k/as lilburn tower. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 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: F/Hold land hereditaments being lilburn tower alnwick northumberland comprising 195.76 acres. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 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: F/Hold birds hereditaments being south middleton farm middleton northumberland. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1987 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: F/Hold lands hereditaments being k/as lilburn cottage lilburn eglington northumberland comprising approx 50.990 acres. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 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: F/Hold lands hereditaments being "north middleton" ilderton northumberland comprising appoximately 1871 acres. Fully Satisfied |
10 August 1984 | Delivered on: 21 August 1984 Satisfied on: 30 June 1989 Persons entitled: Hambros Bank Limited Classification: Second legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, k/a south middleton and ilderton farms, ilderton, northumberland and lilburn tower, lilburn, northumberland, (full details doc. M17). Fully Satisfied |
3 August 1984 | Delivered on: 10 August 1984 Satisfied on: 23 June 1989 Persons entitled: Williams & Glyn's 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: F/Hold land consisting of 1,887.279 acres and k/a north middleton estate, ilderton, northumberland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 July 1984 | Delivered on: 6 July 1984 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: F/Hold lands hereditaments being ilderton farm ilderton northumberland. Fully Satisfied |
10 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
10 November 2017 | Notification of Duncan Davidson as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Sarah Davidson as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Mitre House North Park Road Harrogate HG1 5RX (1 page) |
23 March 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Mitre House North Park Road Harrogate HG1 5RX on 23 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
26 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages) |
6 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 November 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (6 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
24 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (6 pages) |
20 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 August 2001 | Director's particulars changed (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
30 November 1999 | Return made up to 28/10/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 November 1997 | Return made up to 25/10/97; full list of members (9 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Company name changed lilburn holdings LIMITED\certificate issued on 29/01/97 (2 pages) |
24 January 1997 | Return made up to 25/10/96; full list of members (6 pages) |
1 February 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: persimmon house fulford york YO1 4RE (1 page) |
24 October 1995 | Return made up to 25/10/95; full list of members (16 pages) |
24 October 1995 | Location of register of members (non legible) (1 page) |
2 August 1995 | Full group accounts made up to 30 September 1994 (12 pages) |
21 March 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
17 May 1984 | Incorporation (23 pages) |