Metcalfe Lane, Osbaldwick
York
North Yorkshire
YO19 5UR
Director Name | Mr Kenneth James Lovell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR |
Secretary Name | Mrs Dinah Lovell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR |
Telephone | 01904 413109 |
---|---|
Telephone region | York |
Registered Address | 25 Badgerwood Walk York YO10 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Hull Road |
Built Up Area | York |
55 at £1 | Mrs Dinah Lovell 55.00% Ordinary |
---|---|
45 at £1 | Mr Kenneth James Lovell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£556 |
Current Liabilities | £556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
25 November 1994 | Delivered on: 30 November 1994 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/Hold property known as 101 leeds rd,tadcaster,N.yorkshire with all buildings/fixtures thereon; the goodwill of business and benefit of all guarantees or or covenants fixed charge over shares and all rights etc all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 November 1994 | Delivered on: 30 November 1994 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/Hold property known as 103 leeds rd,tadcaster,N.yorkshire with all fixtures/buildings thereon; the goodwill of business and benefit of all guarantees or covenants fixed charge over shares and all rights, benefits etc. all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 1993 | Delivered on: 17 September 1993 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 property k/a land on the south side of cygnet street york t/n nyk 76536. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 October 1989 | Delivered on: 2 November 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at ouston lane, tadcaster, north yorkshire t/n nyk 59930 together with all buildings & fixtures thereon & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1987 | Delivered on: 12 June 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53-59 alma terrace york, north yorkshire & all buildings & fixtures thereon & goods assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 April 1985 | Delivered on: 2 May 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 plot 1, ashburne way, woodthorpe, york. Land cert no nyk 29349. Outstanding |
20 July 2000 | Delivered on: 29 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H corner farm east cottingwith york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 March 1985 | Delivered on: 22 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 plot 2 ashbourne way, woodthorpe, york part t/n nyk 29349. Outstanding |
7 May 1986 | Delivered on: 23 May 1986 Satisfied on: 21 November 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 main street, shipton-by-beningbrough york, N. yorks. Fully Satisfied |
23 April 1986 | Delivered on: 3 May 1986 Satisfied on: 21 November 1987 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: Plot 1 land at main street shipton-by-beningbrough north yorkshire. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 September 2016 | Registered office address changed from Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR to Equinox House Clifton Park Avenue York YO30 5PA on 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
30 September 2016 | Registered office address changed from Eastern House Metcalfe Lane, Osbaldwick York North Yorkshire YO19 5UR to Equinox House Clifton Park Avenue York YO30 5PA on 30 September 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Mr Kenneth James Lovell on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
1 October 2007 | Return made up to 23/08/07; full list of members (3 pages) |
16 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
16 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
30 December 2002 | Return made up to 23/08/02; full list of members (7 pages) |
30 December 2002 | Return made up to 23/08/02; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 October 2001 | Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2001 | Ad 31/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 23/08/00; full list of members
|
23 August 2000 | Return made up to 23/08/00; full list of members
|
29 July 2000 | Particulars of mortgage/charge (5 pages) |
29 July 2000 | Particulars of mortgage/charge (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
14 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |