Company NameGregory Property Investments Limited
Company StatusActive
Company Number01978901
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Barry Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Director NameMr Trevor Robert Gurney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary NameMs Tracy Ann Sormus
StatusCurrent
Appointed01 November 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMr John Patrick McGhee
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NamePeter John Byrne Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 24 January 2011)
RoleCompany Director
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Secretary NameEric Desmond Fisher
NationalityBritish
StatusResigned
Appointed20 February 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSunleigh Walton Avenue
Pannal
Harrogate
North Yorkshire
HG3 1EX
Secretary NameJohn Robert Illingworth
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address7 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY

Contact

Websitegregorypropertygroup.co.uk
Telephone0113 2364660
Telephone regionLeeds

Location

Registered Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gregory Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,370,770
Cash£171,451
Current Liabilities£12,460

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

23 December 1997Delivered on: 7 January 1998
Satisfied on: 7 January 2014
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 and 12 cardale court, harrogate, north yorkshire t/no: NYK167226.
Fully Satisfied
20 October 1997Delivered on: 28 October 1997
Satisfied on: 17 January 2001
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: 5/7 east parade, harrowgate, north yorkshire.
Fully Satisfied
23 December 1991Delivered on: 24 December 1991
Satisfied on: 22 June 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property & buildings k/a wetherby business park deighton rd wetherby leeds west yorkshire t/n wyk 451274 & fixtures & fittings (other than trade).
Fully Satisfied
23 December 1991Delivered on: 24 December 1991
Satisfied on: 23 April 1998
Persons entitled: Chartered Trust Public Limited Company

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 land & buildings on the east side of kirkgate & on the east side of station rd otley leeds county of west yorkshire t/n wyk 427466 + fixtures (other than trade).
Fully Satisfied
28 December 1990Delivered on: 31 December 1990
Satisfied on: 3 April 1998
Persons entitled: Chartered Trust 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 land at lingwell gate & carr gate wakefield, west yorkshire title no wyk 264152.
Fully Satisfied
14 March 1990Delivered on: 22 March 1990
Satisfied on: 7 January 1992
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: Wetherby business park deighton road, wetherby, west yorkshire title no wyk 451274.
Fully Satisfied
31 October 1988Delivered on: 1 November 1988
Satisfied on: 7 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge reg pursuant to stat dec.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new ham court otley west yorkshire.
Fully Satisfied
3 March 2008Delivered on: 15 March 2008
Satisfied on: 28 August 2014
Persons entitled: Clydesdale 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: Calder vale road and ashfield road, burnley lancashire t/nos LAN36801 and LA786416 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
13 February 2008Delivered on: 20 February 2008
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south west side of knowsthorpe lane, leeds t/no WYK467148. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 September 2005Delivered on: 15 September 2005
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the agreements therein and all monies and/or benefits from time to time accruing thereunder standing to the credit of or resulting therefrom. For details of the agreements please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered on: 7 July 2005
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of wheatley hall road, doncaster, south yorkshire, t/n SYK474322. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 2005Delivered on: 7 July 2005
Satisfied on: 28 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the agreements and all rights contained therein and all monies and/or benefits accruing thereunder;. See the mortgage charge document for full details.
Fully Satisfied
13 July 2004Delivered on: 16 July 2004
Satisfied on: 28 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Assignment by way of security of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of an agreement for lease dated 1 june 2004 and all rights, titles, benefits and interests of the company whatsoever under or arising out of the said agreement for lease or evidenced by the agreement for lease or by any variation, amendment or extension of the agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
14 October 2002Delivered on: 28 October 2002
Satisfied on: 28 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of knowsthorpe lane leeds title number WYK481831 WYK467148 WYK485430 WYK468557 and WYK481833. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2002Delivered on: 4 October 2002
Satisfied on: 28 August 2014
Persons entitled: Yorkshire 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: Land at stoneferry road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 November 1987Delivered on: 18 December 1987
Satisfied on: 11 March 1998
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge reg pursuant to stat dec.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit d, snaygill industrial estate skipton, N. yorkshire title no: nyk 37228. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 2002Delivered on: 14 September 2002
Satisfied on: 28 August 2014
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 2002Delivered on: 30 March 2002
Satisfied on: 28 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of agreement by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of an agreement for lease dated 7 december 2001 and all rights, titles, benefits and interests of the company whatsoever under or arising out of the said agreement for lease or evidenced by the agreement for lease or by any variation, amendment or extension of the agreement for lease. See the mortgage charge document for full details.
Fully Satisfied
13 March 2002Delivered on: 30 March 2002
Satisfied on: 28 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandbeck court, wetherby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.
Fully Satisfied
31 July 2001Delivered on: 7 August 2001
Satisfied on: 5 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Charge by way of first legal charge
Secured details: All monies due or to become due from the company to the chargee in relation to this charge.
Particulars: Unit J3 hornbeam business park harrogate.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 19 June 2001
Satisfied on: 5 June 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hornbeam park harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 January 2001Delivered on: 11 January 2001
Satisfied on: 22 November 2002
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: The freehold property known as land and buildings on the north side of ann watson street kingston upon hull title number HS148538.
Fully Satisfied
3 February 1999Delivered on: 10 February 1999
Satisfied on: 29 March 2003
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: Unit d sandbeck way sandbeck business centre wetherby west yorkshire t/nos: WYK456771 & WYK378196.
Fully Satisfied
31 March 1998Delivered on: 21 April 1998
Satisfied on: 22 June 2001
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: Property k/a phase ii blenheim walk leeds.
Fully Satisfied
5 March 1998Delivered on: 14 March 1998
Satisfied on: 22 June 2001
Persons entitled: The British Linen Bank Limited

Classification: Assignment of rental income by way of security
Secured details: All monies and liabilities due or to become due from any group company (as defined) to the chargee on any account whatsoever in respect of the loan agreement of even date.
Particulars: Gross rents, licence fees and other monies of a recurring and not a capital nature receivable now or hereafter at any time by the company in respect of or arising out of a lease dated 18TH february relating to the f/h premises k/a zenith house brunel way wakefield 41 business park wakefield. See the mortgage charge document for full details.
Fully Satisfied
5 March 1998Delivered on: 10 March 1998
Satisfied on: 22 June 2001
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as zenith house, wakefield 41 business park, wakefield, west yorkshire title number wyk 264152.
Fully Satisfied
2 October 1986Delivered on: 18 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge reg pursuant to stat dec.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of main street port in wharfdale pool parish leeds west yorkshire.
Fully Satisfied
17 March 2017Delivered on: 22 March 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Land and buildings on the east side of bradford road, menston, ilkley (title NUMBERWYK226981).
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding

Filing History

23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page)
13 November 2019Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 April 2018Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 (1 page)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
22 March 2017Registration of charge 019789010028, created on 17 March 2017 (26 pages)
22 March 2017Registration of charge 019789010029, created on 17 March 2017 (27 pages)
22 March 2017Registration of charge 019789010028, created on 17 March 2017 (26 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 November 2016Full accounts made up to 30 June 2016 (14 pages)
6 November 2016Full accounts made up to 30 June 2016 (14 pages)
2 November 2016Full accounts made up to 31 January 2016 (11 pages)
2 November 2016Full accounts made up to 31 January 2016 (11 pages)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
9 October 2015Full accounts made up to 31 January 2015 (12 pages)
9 October 2015Full accounts made up to 31 January 2015 (12 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
24 October 2014Full accounts made up to 31 January 2014 (14 pages)
24 October 2014Full accounts made up to 31 January 2014 (14 pages)
28 August 2014Satisfaction of charge 27 in full (2 pages)
28 August 2014Satisfaction of charge 21 in full (2 pages)
28 August 2014Satisfaction of charge 25 in full (2 pages)
28 August 2014Satisfaction of charge 17 in full (2 pages)
28 August 2014Satisfaction of charge 20 in full (2 pages)
28 August 2014Satisfaction of charge 22 in full (2 pages)
28 August 2014Satisfaction of charge 21 in full (2 pages)
28 August 2014Satisfaction of charge 23 in full (1 page)
28 August 2014Satisfaction of charge 20 in full (2 pages)
28 August 2014Satisfaction of charge 18 in full (2 pages)
28 August 2014Satisfaction of charge 26 in full (2 pages)
28 August 2014Satisfaction of charge 24 in full (2 pages)
28 August 2014Satisfaction of charge 19 in full (1 page)
28 August 2014Satisfaction of charge 27 in full (2 pages)
28 August 2014Satisfaction of charge 19 in full (1 page)
28 August 2014Satisfaction of charge 18 in full (2 pages)
28 August 2014Satisfaction of charge 23 in full (1 page)
28 August 2014Satisfaction of charge 22 in full (2 pages)
28 August 2014Satisfaction of charge 26 in full (2 pages)
28 August 2014Satisfaction of charge 25 in full (2 pages)
28 August 2014Satisfaction of charge 24 in full (2 pages)
28 August 2014Satisfaction of charge 17 in full (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
7 January 2014Satisfaction of charge 9 in full (1 page)
7 January 2014Satisfaction of charge 9 in full (1 page)
16 October 2013Full accounts made up to 31 January 2013 (17 pages)
16 October 2013Full accounts made up to 31 January 2013 (17 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (14 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 March 2009Return made up to 20/02/09; no change of members (10 pages)
20 March 2009Return made up to 20/02/09; no change of members (10 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
7 March 2008Return made up to 20/02/08; no change of members (7 pages)
20 February 2008Particulars of mortgage/charge (8 pages)
20 February 2008Particulars of mortgage/charge (8 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
20 March 2006Return made up to 20/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 March 2006Return made up to 20/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2005Particulars of mortgage/charge (10 pages)
15 September 2005Particulars of mortgage/charge (10 pages)
7 July 2005Particulars of mortgage/charge (8 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (8 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
28 February 2005Return made up to 20/02/05; full list of members (7 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
16 July 2004Particulars of mortgage/charge (11 pages)
16 July 2004Particulars of mortgage/charge (11 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 May 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Declaration of mortgage charge released/ceased (1 page)
15 April 2003Declaration of mortgage charge released/ceased (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Declaration of mortgage charge released/ceased (1 page)
26 October 2002Declaration of mortgage charge released/ceased (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
14 September 2002Particulars of mortgage/charge (9 pages)
14 September 2002Particulars of mortgage/charge (9 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page)
29 August 2001Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page)
7 August 2001Particulars of mortgage/charge (7 pages)
7 August 2001Particulars of mortgage/charge (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
11 July 2001Declaration of mortgage charge released/ceased (2 pages)
11 July 2001Declaration of mortgage charge released/ceased (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001Full accounts made up to 31 December 2000 (14 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
8 March 2001Return made up to 20/02/01; full list of members (7 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
29 February 2000Return made up to 20/02/00; full list of members (7 pages)
29 February 2000Return made up to 20/02/00; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 March 1999Return made up to 20/02/99; full list of members (7 pages)
26 March 1999Return made up to 20/02/99; full list of members (7 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Return made up to 20/02/98; no change of members (5 pages)
23 March 1998Return made up to 20/02/98; no change of members (5 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
26 February 1997Return made up to 20/02/97; no change of members (5 pages)
26 February 1997Return made up to 20/02/97; no change of members (5 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
24 March 1996Return made up to 20/02/96; full list of members (7 pages)
24 March 1996Return made up to 20/02/96; full list of members (7 pages)
24 May 1995Full accounts made up to 31 December 1994 (15 pages)
24 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995Return made up to 20/02/95; no change of members (8 pages)
17 March 1995Return made up to 20/02/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
17 January 1986Certificate of incorporation (1 page)
17 January 1986Certificate of incorporation (1 page)