Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director Name | Trevor Hyman Bladon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | Axholme 46 Prestwich Park Road South Prestwich Manchester Greater Manchester M25 8PE |
Director Name | Mr Arthur Richard Bradshaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1997) |
Role | Builder & Director |
Correspondence Address | 4 The Spinney Horrobin Lane Turton Bolton Lancashire BL7 0JA |
Director Name | Mr David Victor Duckworth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1997) |
Role | Manager & Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Boothcote Audenshaw Manchester Lancashire M34 5NF |
Director Name | Mr John Anthony Hytner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1997) |
Role | Solicitor & Director |
Correspondence Address | 44 Cavendish Road Eccles Manchester Lancashire M30 9JF |
Secretary Name | Mr John Anthony Hytner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 44 Cavendish Road Eccles Manchester Lancashire M30 9JF |
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Telephone | 01382 542844 |
---|---|
Telephone region | Dundee |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
182k at £1 | Etchgrove LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
8 January 1998 | Delivered on: 16 January 1998 Persons entitled: Leopold Joseph & Sons Limited Classification: Legal charge (with floating 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 11, 13 and 15 leopold street sheffield t/no: SYK389225 and all buildings and erections thereon and all plant machinery fixtures fittings and other equipment from time to time thereon; floating charge over all .. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|---|
8 January 1998 | Delivered on: 16 January 1998 Persons entitled: Leopold Joseph & Sons Limited Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank numbered 31720030. see the mortgage charge document for full details. Outstanding |
16 August 1995 | Delivered on: 19 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 August 1994 | Delivered on: 2 September 1994 Satisfied on: 13 March 1996 Persons entitled: Ucb Bank PLC. Classification: Residual floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1992 | Delivered on: 27 March 1992 Satisfied on: 13 March 1996 Persons entitled: Ucb Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/11/91 and any renewal or extension or variation. Particulars: All the interest of the company under a building contract. Fully Satisfied |
23 January 1992 | Delivered on: 30 January 1992 Satisfied on: 13 March 1996 Persons entitled: Ucb Bank PLC Classification: Aegal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property parklands nursing home, 61 broom lane, salford, gtr. Manchester t/no. GM420140 and f/h land lilly hill street, whitefield, gtr. Manchester t/no.GM573862 and goodwill of the business if any, the benefit of al licences and compensation see form 395 ref. M.9C for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1991 | Delivered on: 20 June 1991 Satisfied on: 13 March 1996 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. Fully Satisfied |
26 September 1985 | Delivered on: 10 October 1985 Satisfied on: 13 March 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: St. Teresa's hostel broom lane, salford in the county of greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2023 | Application to strike the company off the register (1 page) |
16 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
31 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
19 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 January 2010 | Director's details changed for Glenn Maud on 3 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Glenn Maud on 3 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Glenn Maud on 3 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Glenn Maud on 3 January 2010 (1 page) |
5 January 2010 | Director's details changed for Glenn Maud on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Glenn Maud on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Ian Newett on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Ian Newett on 3 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Ian Newett on 3 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Return made up to 03/01/08; no change of members
|
10 March 2008 | Return made up to 03/01/08; no change of members
|
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
15 June 2006 | Company name changed seymour homes LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Company name changed seymour homes LIMITED\certificate issued on 15/06/06 (2 pages) |
13 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members
|
12 January 2004 | Return made up to 03/01/04; full list of members
|
4 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
25 February 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshre S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshre S8 0TB (1 page) |
14 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
29 December 2000 | Accounts made up to 14 September 1999 (10 pages) |
29 December 2000 | Accounts made up to 14 September 1999 (10 pages) |
29 December 2000 | Amended full accounts made up to 14 September 1998 (20 pages) |
29 December 2000 | Amended full accounts made up to 14 September 1998 (20 pages) |
16 May 2000 | Company name changed maud and newett investments limi ted\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed maud and newett investments limi ted\certificate issued on 17/05/00 (2 pages) |
15 May 2000 | Accounting reference date shortened from 14/09/00 to 30/06/00 (1 page) |
15 May 2000 | Accounting reference date shortened from 14/09/00 to 30/06/00 (1 page) |
9 May 2000 | Accounts made up to 14 September 1998 (18 pages) |
9 May 2000 | Accounts made up to 14 September 1998 (18 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
3 September 1999 | Accounts made up to 14 September 1997 (17 pages) |
3 September 1999 | Accounts made up to 14 September 1997 (17 pages) |
22 January 1999 | Return made up to 03/01/99; full list of members
|
22 January 1999 | Return made up to 03/01/99; full list of members
|
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: parklands nursing home 140 lily hill street whitefield manchester M45 7SG (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: parklands nursing home 140 lily hill street whitefield manchester M45 7SG (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Company name changed seymour homes LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed seymour homes LIMITED\certificate issued on 02/12/97 (2 pages) |
30 September 1997 | Accounting reference date extended from 31/07/97 to 14/09/97 (1 page) |
30 September 1997 | Accounting reference date extended from 31/07/97 to 14/09/97 (1 page) |
15 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
14 November 1996 | Accounts for a medium company made up to 31 July 1996 (13 pages) |
14 November 1996 | Accounts for a medium company made up to 31 July 1996 (13 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
22 January 1996 | Return made up to 03/01/96; full list of members (7 pages) |
19 October 1995 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
19 October 1995 | Accounts for a medium company made up to 31 July 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |