Company NameNorthern Life Care Limited
DirectorsClive Patrick Reed and John Howard Reed
Company StatusActive
Company Number01867042
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)
Previous NameMelthigh Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Clive Patrick Reed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Director NameMr John Howard Reed
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleHealth Care Administrator
Country of ResidenceFrance
Correspondence Address9 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Secretary NameMr Clive Patrick Reed
NationalityBritish
StatusCurrent
Appointed10 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Haywra Street
Harrogate
HG1 5BJ
Director NameEric Reed
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleRetired
Correspondence AddressChateau Pregard
Monte Carlo
Foreign

Contact

Websitewww.ubu.me.uk
Email address[email protected]
Telephone01469 303079
Telephone regionKillingholme

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£21,585,129
Gross Profit£7,076,052
Net Worth£10,014,731
Cash£3,203,873
Current Liabilities£2,483,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

11 January 1993Delivered 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 1993Delivered 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 1991Delivered 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 1988Delivered 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 2007Delivered 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 1986Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 1986Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1986Delivered 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 1993Delivered 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 1992Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 31 March 2020 (35 pages)
3 August 2020Satisfaction of charge 34 in full (4 pages)
30 January 2020Satisfaction of charge 25 in full (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (33 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 November 2018Full accounts made up to 31 March 2018 (35 pages)
4 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 November 2017Satisfaction of charge 37 in full (4 pages)
15 November 2017Satisfaction of charge 37 in full (4 pages)
27 October 2017Full accounts made up to 31 March 2017 (33 pages)
27 October 2017Full accounts made up to 31 March 2017 (33 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 November 2016Full accounts made up to 31 March 2016 (35 pages)
24 November 2016Full accounts made up to 31 March 2016 (35 pages)
22 January 2016Satisfaction of charge 7 in full (1 page)
22 January 2016Satisfaction of charge 7 in full (1 page)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
17 December 2015Full accounts made up to 31 March 2015 (27 pages)
17 December 2015Full accounts made up to 31 March 2015 (27 pages)
5 January 2015Section 519 (1 page)
5 January 2015Section 519 (1 page)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
21 August 2014Satisfaction of charge 29 in full (4 pages)
21 August 2014Satisfaction of charge 29 in full (4 pages)
7 August 2014Satisfaction of charge 26 in full (4 pages)
7 August 2014Satisfaction of charge 26 in full (4 pages)
12 July 2014Satisfaction of charge 11 in full (4 pages)
12 July 2014Satisfaction of charge 13 in full (4 pages)
12 July 2014Satisfaction of charge 11 in full (4 pages)
12 July 2014Satisfaction of charge 13 in full (4 pages)
3 April 2014Satisfaction of charge 39 in full (5 pages)
3 April 2014Satisfaction of charge 39 in full (5 pages)
11 December 2013Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages)
11 December 2013Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages)
11 December 2013Director's details changed for Mr John Howard Reed on 1 October 2013 (2 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
26 September 2013Satisfaction of charge 19 in full (4 pages)
26 September 2013Satisfaction of charge 19 in full (4 pages)
15 August 2013Satisfaction of charge 2 in full (4 pages)
15 August 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Full accounts made up to 31 March 2013 (24 pages)
19 July 2013Full accounts made up to 31 March 2013 (24 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 March 2012 (26 pages)
3 September 2012Full accounts made up to 31 March 2012 (26 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 September 2011Full accounts made up to 31 March 2011 (24 pages)
6 September 2011Full accounts made up to 31 March 2011 (24 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2010Full accounts made up to 31 March 2010 (24 pages)
4 October 2010Full accounts made up to 31 March 2010 (24 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages)
19 January 2010Director's details changed for Clive Patrick Reed on 9 January 2010 (2 pages)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
14 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
14 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
6 January 2009Return made up to 10/12/08; full list of members (4 pages)
8 December 2008Full accounts made up to 31 March 2008 (24 pages)
8 December 2008Full accounts made up to 31 March 2008 (24 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (3 pages)
18 December 2007Return made up to 10/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Full accounts made up to 31 March 2007 (24 pages)
6 November 2007Full accounts made up to 31 March 2007 (24 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Amended full accounts made up to 31 March 2006 (24 pages)
29 June 2007Amended full accounts made up to 31 March 2006 (24 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
4 November 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
4 November 2006Accounts for a medium company made up to 31 March 2006 (22 pages)
14 August 2006Memorandum and Articles of Association (14 pages)
14 August 2006Memorandum and Articles of Association (14 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
31 January 2006Return made up to 10/12/05; full list of members (3 pages)
31 January 2006Return made up to 10/12/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 March 2005 (21 pages)
31 October 2005Full accounts made up to 31 March 2005 (21 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
31 January 2005Full accounts made up to 31 March 2004 (22 pages)
30 December 2004Return made up to 10/12/04; full list of members (7 pages)
30 December 2004Return made up to 10/12/04; full list of members (7 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
9 January 2004Return made up to 10/12/03; full list of members (7 pages)
9 January 2004Return made up to 10/12/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 10/12/02; full list of members (7 pages)
20 January 2003Return made up to 10/12/02; full list of members (7 pages)
10 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
10 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
27 January 2002Return made up to 10/12/01; full list of members (4 pages)
27 January 2002Return made up to 10/12/01; full list of members (4 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
19 January 2000Full accounts made up to 31 March 1999 (17 pages)
19 January 2000Full accounts made up to 31 March 1999 (17 pages)
13 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
3 March 1999Return made up to 10/12/98; full list of members (6 pages)
3 March 1999Return made up to 10/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
6 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
21 January 1997Return made up to 10/12/96; no change of members (4 pages)
21 January 1997Return made up to 10/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 31 March 1996 (18 pages)
27 September 1996Full accounts made up to 31 March 1996 (18 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 10/12/95; no change of members (4 pages)
23 January 1996Registered office changed on 23/01/96 from: 16 haywra street harrogate north yorkshire HG1 5BJ (1 page)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
23 January 1996Registered office changed on 23/01/96 from: 16 haywra street harrogate north yorkshire HG1 5BJ (1 page)
23 January 1996Return made up to 10/12/95; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
19 December 1994Return made up to 10/12/94; full list of members (5 pages)
19 December 1994Return made up to 10/12/94; full list of members (5 pages)
19 March 1992Return made up to 10/12/91; full list of members (7 pages)
19 March 1992Return made up to 10/12/91; full list of members (7 pages)
2 March 1990Return made up to 10/12/89; full list of members (4 pages)
2 March 1990Return made up to 10/12/89; full list of members (4 pages)
22 December 1988Return made up to 10/09/88; full list of members (4 pages)
22 December 1988Return made up to 10/09/88; full list of members (4 pages)
6 January 1988Return made up to 10/06/87; full list of members (4 pages)
6 January 1988Return made up to 10/06/87; full list of members (4 pages)
3 January 1987Return made up to 10/06/86; full list of members (6 pages)
3 January 1987Return made up to 10/06/86; full list of members (6 pages)
19 August 1986Company name changed melthigh LIMITED\certificate issued on 19/08/86 (2 pages)
19 August 1986Company name changed melthigh LIMITED\certificate issued on 19/08/86 (2 pages)
28 November 1984Incorporation (22 pages)
28 November 1984Incorporation (22 pages)