Whitwell On The Hill
York
North Yorkshire
YO6 7JJ
Secretary Name | Jane Diana Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2006(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO60 7JJ |
Director Name | Mr Denis Edgar Gillam |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 03 July 1991) |
Role | Company Director |
Correspondence Address | The Glebe Brawby Malton North Yorkshire YO17 0QA |
Secretary Name | Mr Christopher James Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 24 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Secretary Name | Mrs Stanislawa Burns-Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hollins Lane Utley Keighley West Yorkshire BD20 6LT |
Secretary Name | Mr Geoffrey Noel Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | Four Trees St Johns Park Menston Ilkley West Yorkshire LS29 6EJ |
Secretary Name | Amy Charlotte Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Whitwell Hall Whitwell On The Hill York North Yorkshire YO6 7JJ |
Registered Address | Tower House Fishergate York North Yorkshire YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Fountain Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,485 |
Cash | £2,584 |
Current Liabilities | £248,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
5 July 1991 | Delivered on: 10 July 1991 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: Land lying to the north of church street addingham west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 January 1991 | Delivered on: 18 January 1991 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: Sterling pounds 60000 and all other monies due or to become due from the company to the chargee including further advances. Particulars: Unit 2 the old mistal parkinson fold orchard lane addingham west yorkshire. Outstanding |
27 November 1990 | Delivered on: 29 November 1990 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: The f/h property known as or being land and buildings lying to the north of church addingham west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1990 | Delivered on: 4 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: F/H strip of land at addingham west yorkshire goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1989 | Delivered on: 12 May 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: F/H property near to church street addingham west yorkshire assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1988 | Delivered on: 21 June 1988 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: F/H - 13 market place and 14,16 and 18 castlegate, knaresborough, north yorkshire. Assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 April 1987 | Delivered on: 14 May 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of church street addingham ilkley. 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 |
12 March 1986 | Delivered on: 21 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
4 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Christopher James Gillam on 19 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
28 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
27 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 19/02/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2002 | Return made up to 19/02/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
18 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
2 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: tower house fishergate york north yorkshire YO10 4VA (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: rowan court green lane rawdon leeds LS19 7DT (1 page) |
7 May 1999 | Return made up to 19/02/99; no change of members (6 pages) |
7 May 1999 | Return made up to 19/02/99; no change of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
13 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
7 March 1996 | Return made up to 19/02/96; no change of members (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Return made up to 19/02/95; full list of members
|
12 June 1995 | Return made up to 19/02/95; full list of members
|