Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary Name | Jane Diana Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO60 7JJ |
Secretary Name | Mr James Maurice Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | Brooklands Northfield Lane Kirkburton Huddersfield West Yorkshire HD8 0QT |
Secretary Name | Mr Geoffrey Noel Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Four Trees St Johns Park Menston Ilkley West Yorkshire LS29 6EJ |
Secretary Name | Amy Charlotte Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2001(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
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 |
142 at £1 | Christopher James Gillam & John Malcolm Rawse 99.30% Ordinary |
---|---|
1 at £1 | Christopher James Gillam 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,801,873 |
Cash | £193,179 |
Current Liabilities | £248,373 |
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) |
28 April 2000 | Delivered on: 18 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: 36 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. Outstanding |
---|---|
19 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: 3/5 gillygate york 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 |
31 May 1996 | Delivered on: 13 June 1996 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: 13 market place knaresborough north yorks & the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 June 1990 | Delivered on: 15 June 1990 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:- f/h: land and buildings k/as: 13 cliff street bridlington north wolds, humberside title no:- hs. 33228 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1990 | Delivered on: 15 May 1990 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 f/H. Land and buildings k/as:- 84,86,88,100,106,141,1439 johnson road and 13 and 21 lansbury drive and 5 masefield grove, cannock, cannock chase title no: sf 234851 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 1989 | Delivered on: 14 October 1989 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: Plot of f/h land tog with buildings k/a "glendair" in bolton bridge rd ilkley bradford west yorkshire tog with fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1986 | Delivered on: 1 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M15). 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. Outstanding |
2 October 2002 | Delivered on: 12 October 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: 45,47 and 49 gillygate york 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 |
7 December 2001 | Delivered on: 8 December 2001 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: 46 st paul's square york YO24 4BD. 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 |
18 February 1985 | Delivered on: 9 March 1985 Persons entitled: Lloyds 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/H land at the park lane estate knypersley & biddulph staffordshire with 38 dwellinghouses situate thereon. Fully Satisfied |
18 February 1985 | Delivered on: 19 February 1985 Persons entitled: Lloyds 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: Land at hammersley hayes, cheadle, staffs with 5 houses thereon k/a 1,2,5,6 & 8 hammersley hays road. Fully Satisfied |
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 (8 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 (8 pages) |
3 June 2019 | Satisfaction of charge 9 in full (4 pages) |
3 June 2019 | Satisfaction of charge 8 in full (4 pages) |
3 June 2019 | Satisfaction of charge 11 in full (4 pages) |
3 June 2019 | Satisfaction of charge 4 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 (8 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 (8 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 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 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
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 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 (4 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 (4 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 (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 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 (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 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 (2 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (2 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) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (2 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 (3 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
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 (6 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (6 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) |
30 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2002 | Return made up to 19/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 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) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 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 | 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 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 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 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
25 February 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 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) |
13 July 1995 | Return made up to 19/02/95; no change of members
|
13 July 1995 | Return made up to 19/02/95; no change of members
|