Harrogate
North Yorkshire
HG1 5BJ
Director Name | Mr John Howard Reed |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Health Care Administrator |
Country of Residence | France |
Correspondence Address | 9 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Secretary Name | Mr Clive Patrick Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Haywra Street Harrogate HG1 5BJ |
Director Name | Eric Reed |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1994) |
Role | Retired |
Correspondence Address | Chateau Pregard Monte Carlo Foreign |
Website | www.ubu.me.uk |
---|---|
Email address | [email protected] |
Telephone | 01469 303079 |
Telephone region | Killingholme |
Registered Address | Windsor House Cornwall Road Harrogate HG1 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,585,129 |
Gross Profit | £7,076,052 |
Net Worth | £10,014,731 |
Cash | £3,203,873 |
Current Liabilities | £2,483,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
11 January 1993 | Delivered on: 12 January 1993 Satisfied on: 9 December 2011 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: 14 gerrards terrace,carleton,poulton le fylde,lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 January 1993 | Delivered on: 12 January 1993 Satisfied on: 22 January 2016 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: 403 blackpool old road,highfurlong,blackpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1991 | Delivered on: 16 September 1991 Satisfied on: 4 June 2010 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: 25 cold bath place harrogate, north yorkshire hg 2 0PQ fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
18 March 1988 | Delivered on: 26 March 1988 Satisfied on: 17 February 1994 Persons entitled: Barclays 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: 8/10 palace road, ripon, north yorkshire. Fully Satisfied |
19 October 2007 | Delivered on: 20 October 2007 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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: 140 doddington road lincoln. 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 |
24 September 1986 | Delivered on: 25 September 1986 Satisfied on: 1 March 1994 Persons entitled: Lombard North Central 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 34 & 43 harlow moor drive harrogate north yorkshire 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. the goodwill of the business carried on at the aforesaid property. Fully Satisfied |
19 April 2004 | Delivered on: 27 April 2004 Satisfied on: 21 August 2014 Persons entitled: National Westminster 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: 19 carlton lane rothwell 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. Fully Satisfied |
17 October 2003 | Delivered on: 30 October 2003 Satisfied on: 7 November 2009 Persons entitled: National Westminster 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: Manor felde, barff lane, brayton, selby, north yorkshire YO8 9ET. 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 |
24 February 2003 | Delivered on: 4 March 2003 Satisfied on: 7 August 2014 Persons entitled: National Westminster 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: The property k/a 12 alderson road 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. Fully Satisfied |
1 November 2000 | Delivered on: 17 November 2000 Satisfied on: 10 January 2002 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: 90 templenewsam road leeds west yorkshire YWE69985. Fully Satisfied |
23 October 2000 | Delivered on: 25 October 2000 Satisfied on: 10 January 2002 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: Property k/a 41 broadway halton leeds west yorkshire. Fully Satisfied |
1 June 1995 | Delivered on: 17 June 1995 Satisfied on: 26 April 2005 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: 42 lane end,pudsey,west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1986 | Delivered on: 11 July 1986 Satisfied on: 15 August 2013 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: Moortop 43 harlow moor drive harrogate north yorkshire title no wyk 20956 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1994 | Delivered on: 25 November 1994 Satisfied on: 26 September 2013 Persons entitled: North Yorkshire County Council Classification: Legal charge Secured details: £122,852.50 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 13 duchy avenue harrogate north yorkshire. Fully Satisfied |
10 November 1994 | Delivered on: 25 November 1994 Satisfied on: 16 October 2010 Persons entitled: North Yorkshire County Council Classification: Legal charge Secured details: £131,317.50 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 9 aspin gardens knaresborough north yorkshire. Fully Satisfied |
6 December 1993 | Delivered on: 10 December 1993 Satisfied on: 26 April 2005 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-16 the mount halton leeds west yorkshire t/n-WYK362979 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1993 | Delivered on: 20 April 1993 Satisfied on: 9 December 2011 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 14 gerrards terrace carleton poulton -le-fylde lancashire t/no la 700909 and the proceeds of sale thereof with the goodwill of the business full benefit of al licences by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1993 | Delivered on: 20 April 1993 Satisfied on: 12 July 2014 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 hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof with the full benefit of all licences including any registrations viz: 32 beaufort avenue bispham blackpool lancashire. T/n-LA550062. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1993 | Delivered on: 20 April 1993 Satisfied on: 12 July 2014 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 hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations vi: 46 lincoln road blackpool lancashire. T/n-LA488178. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1986 | Delivered on: 11 July 1986 Satisfied on: 4 June 2011 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: Moorlands hotel 34 harlow moor drive harrogate north yorkshire title no nyk 13912 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 1993 | Delivered on: 12 January 1993 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: 32 beaufort avenue,bispham,lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 1992 | Delivered on: 11 December 1992 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 March 2011 | Delivered on: 5 April 2011 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Interest in the agreement being a sale and purchase agreement and the proceeds of any insurance see image for full details. Outstanding |
28 March 2011 | Delivered on: 5 April 2011 Persons entitled: National Westminster 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: L/H properties k/a apartments 1-12 block g birch park huntingdon road york by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: National Westminster 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: Property k/a mayfield court mayfield grove york t/no. NYK31969 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2008 | Delivered on: 13 September 2008 Persons entitled: National Westminster 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: 121 cambridge road linthorpe middlesbrough; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2007 | Delivered on: 1 August 2007 Persons entitled: National Westminster 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: 2A commercial street morley 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 |
18 April 2007 | Delivered on: 1 May 2007 Persons entitled: National Westminster 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: 7 fairmile drive east didsbury manchester. 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 |
16 November 2006 | Delivered on: 6 December 2006 Persons entitled: National Westminster 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: The property k/a 35 topcliffe court, selby 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 |
21 November 2006 | Delivered on: 6 December 2006 Persons entitled: National Westminster 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: The property k/a 211 westbourne road, selby, north yorkshire t/no NYK56999. 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 |
28 April 2006 | Delivered on: 3 May 2006 Persons entitled: National Westminster 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: 60 osborne road levenshulme manchester. 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 |
6 September 2005 | Delivered on: 22 September 2005 Persons entitled: National Westminster 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: 2 century walk 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 |
28 July 2005 | Delivered on: 10 August 2005 Persons entitled: National Westminster 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: 27 burnside road 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 |
29 July 2005 | Delivered on: 10 August 2005 Persons entitled: National Westminster 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: 190 woodfield road 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 |
12 April 2005 | Delivered on: 15 April 2005 Persons entitled: National Westminster 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 adjoining 7 haywra street 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 |
24 February 2003 | Delivered on: 4 March 2003 Persons entitled: National Westminster 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: The property k/a 67 elland road churwell morley leeds west 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 |
23 September 2002 | Delivered on: 8 October 2002 Persons entitled: National Westminster 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: 90 norfolk road, sheffield. 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 April 1999 | Delivered on: 6 May 1999 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/Hold property known as 7 haywra st,harrogate north yorkshire; NYK64946. And the proceeds of sale thereof 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 |
30 January 1996 | Delivered on: 31 January 1996 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: 9 haywra st,harrogate,north yorkshire. Outstanding |
22 February 1994 | Delivered on: 23 February 1994 Persons entitled: North Yorkshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horseshoe house york road dunnington york north yorkshire. Outstanding |
22 February 1994 | Delivered on: 23 February 1994 Persons entitled: North Yorkshire County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Cragmere" colne road glusburn north yorkshire. Outstanding |
16 April 1993 | Delivered on: 20 April 1993 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 hereinafter described and the proceeds of sale thereof together with a at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof with the full benefit of all licences including any registration viz: 403 blackpool old road high furlong carleton lancashire. T/n-LA710902. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 1993 | Delivered on: 12 January 1993 Persons entitled: National Westminster 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: 46 lincoln road blackpool,lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Full accounts made up to 31 March 2020 (35 pages) |
3 August 2020 | Satisfaction of charge 34 in full (4 pages) |
30 January 2020 | Satisfaction of charge 25 in full (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (33 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (35 pages) |
4 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 November 2017 | Satisfaction of charge 37 in full (4 pages) |
15 November 2017 | Satisfaction of charge 37 in full (4 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (33 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (33 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
22 January 2016 | Satisfaction of charge 7 in full (1 page) |
22 January 2016 | Satisfaction of charge 7 in full (1 page) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
5 January 2015 | Section 519 (1 page) |
5 January 2015 | Section 519 (1 page) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 August 2014 | Satisfaction of charge 29 in full (4 pages) |
21 August 2014 | Satisfaction of charge 29 in full (4 pages) |
7 August 2014 | Satisfaction of charge 26 in full (4 pages) |
7 August 2014 | Satisfaction of charge 26 in full (4 pages) |
12 July 2014 | Satisfaction of charge 11 in full (4 pages) |
12 July 2014 | Satisfaction of charge 13 in full (4 pages) |
12 July 2014 | Satisfaction of charge 11 in full (4 pages) |
12 July 2014 | Satisfaction of charge 13 in full (4 pages) |
3 April 2014 | Satisfaction of charge 39 in full (5 pages) |
3 April 2014 | Satisfaction of charge 39 in full (5 pages) |
11 December 2013 | Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 September 2013 | Satisfaction of charge 19 in full (4 pages) |
26 September 2013 | Satisfaction of charge 19 in full (4 pages) |
15 August 2013 | Satisfaction of charge 2 in full (4 pages) |
15 August 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (26 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
14 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
14 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
18 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Amended full accounts made up to 31 March 2006 (24 pages) |
29 June 2007 | Amended full accounts made up to 31 March 2006 (24 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
4 November 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
14 August 2006 | Memorandum and Articles of Association (14 pages) |
14 August 2006 | Memorandum and Articles of Association (14 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Resolutions
|
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
10 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
10 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Return made up to 10/12/01; full list of members (4 pages) |
27 January 2002 | Return made up to 10/12/01; full list of members (4 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 January 2001 | Return made up to 10/12/00; full list of members
|
19 January 2001 | Return made up to 10/12/00; full list of members
|
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Return made up to 10/12/99; full list of members
|
13 January 2000 | Return made up to 10/12/99; full list of members
|
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Return made up to 10/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 10/12/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
6 February 1998 | Return made up to 10/12/97; full list of members
|
6 February 1998 | Return made up to 10/12/97; full list of members
|
3 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 16 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 16 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
23 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1994 | Return made up to 10/12/94; full list of members (5 pages) |
19 December 1994 | Return made up to 10/12/94; full list of members (5 pages) |
19 March 1992 | Return made up to 10/12/91; full list of members (7 pages) |
19 March 1992 | Return made up to 10/12/91; full list of members (7 pages) |
2 March 1990 | Return made up to 10/12/89; full list of members (4 pages) |
2 March 1990 | Return made up to 10/12/89; full list of members (4 pages) |
22 December 1988 | Return made up to 10/09/88; full list of members (4 pages) |
22 December 1988 | Return made up to 10/09/88; full list of members (4 pages) |
6 January 1988 | Return made up to 10/06/87; full list of members (4 pages) |
6 January 1988 | Return made up to 10/06/87; full list of members (4 pages) |
3 January 1987 | Return made up to 10/06/86; full list of members (6 pages) |
3 January 1987 | Return made up to 10/06/86; full list of members (6 pages) |
19 August 1986 | Company name changed melthigh LIMITED\certificate issued on 19/08/86 (2 pages) |
19 August 1986 | Company name changed melthigh LIMITED\certificate issued on 19/08/86 (2 pages) |
28 November 1984 | Incorporation (22 pages) |
28 November 1984 | Incorporation (22 pages) |