Brayton
Selby
N Yorks
YO8 9EN
Director Name | Carolyn Love |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(14 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Secretary Name | Carolyn Love |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(14 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Moss Green Lane Brayton Selby North Yorkshire YO8 9EN |
Director Name | Mr Mark Andrew Love |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carousel West Lane Burn Selby N Yorkshire YO9 8LR |
Director Name | Mr Matthew John Love |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Baynes Court Brayton Selby North Yorkshire YO8 9TF |
Director Name | John Fairfax Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2000) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Fairfax House Main Street Hemingborough Selby Yorkshire YO8 7QF |
Director Name | Patricia Brown |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Fairfax Main Street Hemingbrough Selby North Yorkshire YO8 7QF |
Director Name | Peter Anthony Norris |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1992) |
Role | Estimator (Manager Heating Engineer) |
Correspondence Address | 11 Shepley Street Wakefield West Yorkshire WF1 4ND |
Secretary Name | Patricia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Fairfax Main Street Hemingbrough Selby North Yorkshire YO8 7QF |
Website | www.fairfaxplanthire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01757 638794 |
Telephone region | Selby |
Registered Address | The Old Brickworks Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Built Up Area | Hemingbrough |
200 at £0.01 | K & C Love LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,705,192 |
Cash | £86,409 |
Current Liabilities | £3,914,866 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
12 August 2022 | Delivered on: 12 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 May 2018 | Delivered on: 9 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at brayton lane brayton selby t/no NYK423975. Outstanding |
31 January 2018 | Delivered on: 1 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Plot e selby business park brayton lane selby title no NYK423975. Outstanding |
10 October 2014 | Delivered on: 10 October 2014 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
1 February 2020 | Delivered on: 6 February 2020 Satisfied on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
19 June 2019 | Delivered on: 24 June 2019 Satisfied on: 24 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Fully Satisfied |
21 September 2010 | Delivered on: 29 September 2010 Satisfied on: 5 May 2015 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Full accounts made up to 30 September 2019 (30 pages) |
8 April 2020 | Satisfaction of charge 019534540003 in full (1 page) |
7 February 2020 | Satisfaction of charge 019534540008 in full (1 page) |
6 February 2020 | Registration of charge 019534540008, created on 1 February 2020 (4 pages) |
24 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 July 2019 | Satisfaction of charge 019534540007 in full (1 page) |
8 July 2019 | Full accounts made up to 30 September 2018 (30 pages) |
24 June 2019 | Registration of charge 019534540007, created on 19 June 2019 (4 pages) |
27 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
15 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge 019534540006, created on 9 May 2018 (4 pages) |
1 February 2018 | Registration of charge 019534540005, created on 31 January 2018 (18 pages) |
1 February 2018 | Registration of charge 019534540004, created on 31 January 2018 (18 pages) |
30 January 2018 | Satisfaction of charge 019534540002 in full (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
8 January 2017 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
8 January 2017 | Accounts for a medium company made up to 31 March 2016 (21 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
3 March 2016 | Registration of charge 019534540003, created on 29 February 2016 (40 pages) |
3 March 2016 | Registration of charge 019534540003, created on 29 February 2016 (40 pages) |
3 March 2016 | Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages) |
3 March 2016 | Director's details changed for Mr Matthew John Love on 1 October 2013 (2 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
5 May 2015 | Satisfaction of charge 1 in full (1 page) |
5 May 2015 | Satisfaction of charge 1 in full (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 October 2014 | Registration of charge 019534540002, created on 10 October 2014 (45 pages) |
10 October 2014 | Registration of charge 019534540002, created on 10 October 2014 (45 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
21 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Director appointed mark andrew love (2 pages) |
24 February 2009 | Director appointed matthew john love (2 pages) |
24 February 2009 | Director appointed matthew john love (2 pages) |
24 February 2009 | Director appointed mark andrew love (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
30 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
24 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: portland farm main street, hemingbrough selby YO8 6QF (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: portland farm main street, hemingbrough selby YO8 6QF (1 page) |
17 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
22 October 2001 | Return made up to 22/09/01; full list of members
|
22 October 2001 | Return made up to 22/09/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Return made up to 22/09/00; full list of members
|
12 October 2000 | Return made up to 22/09/00; full list of members
|
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Resolutions
|
19 November 1999 | Return made up to 22/09/99; no change of members (4 pages) |
19 November 1999 | Return made up to 22/09/99; no change of members (4 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
1 December 1997 | Return made up to 24/09/97; no change of members (4 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 24/09/95; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (2 pages) |
11 October 1991 | Company name changed\certificate issued on 11/10/91 (2 pages) |
8 October 1985 | Incorporation (16 pages) |
8 October 1985 | Incorporation (16 pages) |