Leathley
Otley
North Yorkshire
LS21 2LF
Director Name | Mr Trevor Robert Gurney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2001(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Churchgate Bramhope Leeds West Yorkshire LS16 9BN |
Secretary Name | Ms Tracy Ann Sormus |
---|---|
Status | Current |
Appointed | 01 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr John Patrick McGhee |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr Douglas Charles Antony Bramall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Director Name | Peter John Byrne Wilkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Secretary Name | Eric Desmond Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Sunleigh Walton Avenue Pannal Harrogate North Yorkshire HG3 1EX |
Secretary Name | John Robert Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 7 Woodthorpe Park Drive Sandal Wakefield West Yorkshire WF2 6HY |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Website | gregorypropertygroup.co.uk |
---|---|
Telephone | 0113 2364660 |
Telephone region | Leeds |
Registered Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gregory Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,370,770 |
Cash | £171,451 |
Current Liabilities | £12,460 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 December 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1986 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 22 March 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page) |
13 November 2019 | Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 April 2018 | Registered 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 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
12 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
22 March 2017 | Registration of charge 019789010028, created on 17 March 2017 (26 pages) |
22 March 2017 | Registration of charge 019789010029, created on 17 March 2017 (27 pages) |
22 March 2017 | Registration of charge 019789010028, created on 17 March 2017 (26 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (11 pages) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 October 2015 | Full accounts made up to 31 January 2015 (12 pages) |
9 October 2015 | Full accounts made up to 31 January 2015 (12 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
24 October 2014 | Full accounts made up to 31 January 2014 (14 pages) |
28 August 2014 | Satisfaction of charge 27 in full (2 pages) |
28 August 2014 | Satisfaction of charge 21 in full (2 pages) |
28 August 2014 | Satisfaction of charge 25 in full (2 pages) |
28 August 2014 | Satisfaction of charge 17 in full (2 pages) |
28 August 2014 | Satisfaction of charge 20 in full (2 pages) |
28 August 2014 | Satisfaction of charge 22 in full (2 pages) |
28 August 2014 | Satisfaction of charge 21 in full (2 pages) |
28 August 2014 | Satisfaction of charge 23 in full (1 page) |
28 August 2014 | Satisfaction of charge 20 in full (2 pages) |
28 August 2014 | Satisfaction of charge 18 in full (2 pages) |
28 August 2014 | Satisfaction of charge 26 in full (2 pages) |
28 August 2014 | Satisfaction of charge 24 in full (2 pages) |
28 August 2014 | Satisfaction of charge 19 in full (1 page) |
28 August 2014 | Satisfaction of charge 27 in full (2 pages) |
28 August 2014 | Satisfaction of charge 19 in full (1 page) |
28 August 2014 | Satisfaction of charge 18 in full (2 pages) |
28 August 2014 | Satisfaction of charge 23 in full (1 page) |
28 August 2014 | Satisfaction of charge 22 in full (2 pages) |
28 August 2014 | Satisfaction of charge 26 in full (2 pages) |
28 August 2014 | Satisfaction of charge 25 in full (2 pages) |
28 August 2014 | Satisfaction of charge 24 in full (2 pages) |
28 August 2014 | Satisfaction of charge 17 in full (2 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 January 2014 | Satisfaction of charge 9 in full (1 page) |
7 January 2014 | Satisfaction of charge 9 in full (1 page) |
16 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 March 2009 | Return made up to 20/02/09; no change of members (10 pages) |
20 March 2009 | Return made up to 20/02/09; no change of members (10 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
20 February 2008 | Particulars of mortgage/charge (8 pages) |
20 February 2008 | Particulars of mortgage/charge (8 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
25 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members
|
20 March 2006 | Return made up to 20/02/06; full list of members
|
15 September 2005 | Particulars of mortgage/charge (10 pages) |
15 September 2005 | Particulars of mortgage/charge (10 pages) |
7 July 2005 | Particulars of mortgage/charge (8 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (8 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | Particulars of mortgage/charge (11 pages) |
16 July 2004 | Particulars of mortgage/charge (11 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2004 | Return made up to 20/02/04; full list of members
|
10 March 2004 | Return made up to 20/02/04; full list of members
|
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
26 October 2002 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (9 pages) |
14 September 2002 | Particulars of mortgage/charge (9 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU (1 page) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
11 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
11 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 March 1999 | Return made up to 20/02/99; full list of members (7 pages) |
26 March 1999 | Return made up to 20/02/99; full list of members (7 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Return made up to 20/02/98; no change of members (5 pages) |
23 March 1998 | Return made up to 20/02/98; no change of members (5 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 20/02/97; no change of members (5 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
24 March 1996 | Return made up to 20/02/96; full list of members (7 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 March 1995 | Return made up to 20/02/95; no change of members (8 pages) |
17 March 1995 | Return made up to 20/02/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
26 May 1989 | Company name changed\certificate issued on 26/05/89 (2 pages) |
17 January 1986 | Certificate of incorporation (1 page) |
17 January 1986 | Certificate of incorporation (1 page) |