Company NameHelmsley Securities Limited
Company StatusActive
Company Number01990062
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Michael Peak
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMr Richard James Michael Peak
StatusCurrent
Appointed01 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Maxwell Rowland John Reeves
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Edward Bruce Alec Harrowsmith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(33 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Thomas Joseph Boyle
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Alexia Justine Swift-Cookson
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Rosanna Maria Branton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address108 Willowdale
Bransholme
Hull
HU7 4DW
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration22 years, 10 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Secretary NameJohn Lincoln Eeles
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years after company formation)
Appointment Duration22 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr William John Graham Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 11 January 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameJulie Ann Eeles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Ian McAndrew
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr James Richard Craven
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch Farm
Church Hill Crayke
Easingwold York
North Yorkshire
YO61 4TA
Director NameMs Susan Ann Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 07 November 2022)
RoleAssistant Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMr Richard James Michael Peak
StatusResigned
Appointed27 January 2014(27 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMs Sharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(28 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary NameMs Sharron Fletcher
StatusResigned
Appointed08 May 2014(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ

Contact

Websitehelmsley.co.uk
Telephone01904 682800
Telephone regionYork

Location

Registered AddressColenso House
1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Helmsley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£610,438
Cash£70,613
Current Liabilities£1,293,528

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

4 October 2002Delivered on: 10 October 2002
Satisfied on: 8 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from S.harrison developments limited and helmsley securities limited and anthony michael geoffrey howard and by the mortgagor to the chargee on any account whatsoever.
Particulars: 1 bridge street including the development site known as merchant exchange,skeldergate,york; t/no nyk 16322. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 October 2001Delivered on: 10 October 2001
Satisfied on: 30 October 2008
Persons entitled: Neidpath Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 21ST september 2001 between the company and chargee.
Particulars: Ten thorne farm knapton york nyk 241308.
Fully Satisfied
24 September 1996Delivered on: 26 September 1996
Satisfied on: 30 October 2008
Persons entitled: Bingley Finance and Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and known as st christopher house clifton moor york including all buildings and fixtures and fittings (including trade) and fixed plant and machinery which may from time to time be erected on or affixed to the property and all proceeds of sale of the property or any part thereof.
Fully Satisfied
24 March 1994Delivered on: 7 April 1994
Satisfied on: 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise place seamer court scarborough north yorkshire t/no nyk 147546. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 January 1994Delivered on: 20 January 1994
Satisfied on: 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 14 low ousegate york. Fixed charge over all the plant machinery and fixtures furniture equipment implements and utensils of the company and the present or future goodwill.
Fully Satisfied
12 January 1994Delivered on: 14 January 1994
Satisfied on: 14 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase a seamer court scarborough north yorkshire, fixed charge over all the plant machinery and fixtures and fittings furniture equipment implements and utensils of the company and the goodwill of any business.
Fully Satisfied
21 July 1992Delivered on: 24 July 1992
Satisfied on: 23 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings k/a 26 & 28 king street belper amber valley derbyshire t/n-DY190337 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1989Delivered on: 23 March 1989
Satisfied on: 30 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 kingston road, willerby east yorkshire borough of beverley humberside t/no hs 163845. fixed charge over all movable plant machinery implements utensils furniture and equipment fittings & fixtures.
Fully Satisfied
26 June 2009Delivered on: 30 June 2009
Satisfied on: 28 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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 on the north side of roman road pocklington in the east riding of yorkshire t/nos YEA3315 YEA34998 YEA49652 and YEA49746; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
26 January 2007Delivered on: 27 January 2007
Satisfied on: 30 October 2008
Persons entitled: The Royal Bank of Scotland 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 property k/a 1-23 crowhall lane and 51/52 victoria square, felling, gateshead, newcastle upon tyne t/no TY25418. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 2006Delivered on: 25 July 2006
Satisfied on: 19 August 2008
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: 3/5 blake street york t/no NYK210682. 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
28 April 2006Delivered on: 10 May 2006
Satisfied on: 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings to the north east of taylor road urmston manchester t/n LA339362. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2004Delivered on: 12 November 2004
Satisfied on: 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Merchant exchange,skeldergate,york t/no nyk 16322. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2003Delivered on: 10 July 2003
Satisfied on: 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woolpack house the stonebow york t/n NYK123055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2018Delivered on: 26 July 2018
Persons entitled: Adw Enterprises Limited

Classification: A registered charge
Particulars: The freehold property forming part of the land at hodsow lane, pocklington registered at the land registry with title number YEA3315 as shown edged red on the plan;.
Outstanding
24 November 2017Delivered on: 24 November 2017
Persons entitled: T.J.Thomson & Son Limited

Classification: A registered charge
Particulars: 4-6 gillygate, york.
Outstanding
17 August 2017Delivered on: 18 August 2017
Persons entitled: Benjamin Graham Zoot Reeves

Classification: A registered charge
Particulars: All that freehold land adjoining mill house, north street, york, YO1 6JD (title number NYK188981).
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Anhul Management Limited

Classification: A registered charge
Particulars: Freehold land and buildings lying on the south side of hallfield road, york, YO31 7QX (title number NYK34537).
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Caddick Developments (North) Limited

Classification: A registered charge
Particulars: 22 holgate road, york registered under title number NYK265075.
Outstanding
6 November 2014Delivered on: 19 November 2014
Persons entitled: Caddick Developments (North) Limited

Classification: A registered charge
Particulars: Land and buildings at 22 holgate road york registered at the land registry with title number NYK265075.
Outstanding
31 October 2014Delivered on: 7 November 2014
Persons entitled: Caddick Developments Limited

Classification: A registered charge
Particulars: Leasehold land and buildings at the junction of crowhall lane, gateshead pursuant to the lease dated 3RD october 2014.
Outstanding
25 February 2014Delivered on: 6 March 2014
Persons entitled: Helmsley Acceptances Limited

Classification: A registered charge
Particulars: F/H land on the north side of roman road pocklington t/no YEA49746 and part t/no YEA3315. Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 28 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 22 October 2013
Persons entitled: Caddick Developments Limited

Classification: A registered charge
Particulars: Property known as land and buildings at the junction of crowhall lane gateshead t/n TY25418 and TY199707. Notification of addition to or amendment of charge.
Outstanding
11 August 1987Delivered on: 21 August 1987
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 fittings fixed plant and machinery.
Outstanding

Filing History

10 May 2023Accounts for a small company made up to 30 September 2022 (10 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Alexia Justine Swift-Cookson as a director on 1 February 2023 (2 pages)
14 November 2022Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page)
4 May 2022Accounts for a small company made up to 30 September 2021 (11 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
2 March 2022Satisfaction of charge 019900620016 in full (1 page)
2 March 2022Satisfaction of charge 019900620018 in full (1 page)
2 March 2022Satisfaction of charge 019900620025 in full (1 page)
2 March 2022Satisfaction of charge 019900620024 in full (1 page)
2 March 2022Satisfaction of charge 019900620021 in full (1 page)
2 March 2022Satisfaction of charge 019900620023 in full (1 page)
2 March 2022Satisfaction of charge 019900620020 in part (1 page)
2 March 2022Satisfaction of charge 019900620019 in full (1 page)
2 March 2022Satisfaction of charge 019900620022 in full (1 page)
11 January 2022Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page)
1 December 2021Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages)
16 November 2021Appointment of Mr Thomas Joseph Boyle as a director on 16 November 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 30 September 2020 (11 pages)
5 May 2020Accounts for a small company made up to 30 September 2019 (11 pages)
20 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 April 2019Appointment of Mr Edward Harrowsmith as a director on 9 April 2019 (2 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 30 September 2018 (11 pages)
26 July 2018Registration of charge 019900620025, created on 10 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(46 pages)
2 July 2018Termination of appointment of Ian Mcandrew as a director on 30 June 2018 (1 page)
27 March 2018Accounts for a small company made up to 30 September 2017 (10 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 November 2017Registration of charge 019900620024, created on 24 November 2017 (21 pages)
24 November 2017Registration of charge 019900620024, created on 24 November 2017 (21 pages)
2 October 2017Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages)
18 August 2017Registration of charge 019900620023, created on 17 August 2017 (21 pages)
18 August 2017Registration of charge 019900620023, created on 17 August 2017 (21 pages)
28 July 2017Registration of charge 019900620022, created on 27 July 2017 (21 pages)
28 July 2017Registration of charge 019900620022, created on 27 July 2017 (21 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
26 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
7 January 2015All of the property or undertaking has been released from charge 019900620020 (1 page)
7 January 2015All of the property or undertaking has been released from charge 019900620020 (1 page)
10 December 2014Registration of charge 019900620021, created on 9 December 2014 (26 pages)
10 December 2014Registration of charge 019900620021, created on 9 December 2014 (26 pages)
10 December 2014Registration of charge 019900620021, created on 9 December 2014 (26 pages)
19 November 2014Registration of charge 019900620020, created on 6 November 2014 (32 pages)
19 November 2014Registration of charge 019900620020, created on 6 November 2014 (32 pages)
19 November 2014Registration of charge 019900620020, created on 6 November 2014 (32 pages)
7 November 2014Registration of charge 019900620019, created on 31 October 2014 (31 pages)
7 November 2014Registration of charge 019900620019, created on 31 October 2014 (31 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page)
8 May 2014Termination of appointment of Richard Peak as a secretary (1 page)
8 May 2014Appointment of Ms Sharron Fletcher as a secretary (2 pages)
8 May 2014Termination of appointment of Richard Peak as a secretary (1 page)
8 May 2014Appointment of Ms Sharron Fletcher as a secretary (2 pages)
4 April 2014Appointment of Ms Sharron Fletcher as a director (2 pages)
4 April 2014Appointment of Ms Sharron Fletcher as a director (2 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
6 March 2014Registration of charge 019900620018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
6 March 2014Registration of charge 019900620018
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
28 February 2014Satisfaction of charge 15 in full (4 pages)
28 February 2014Registration of charge 019900620017 (15 pages)
28 February 2014Registration of charge 019900620017 (15 pages)
28 February 2014Satisfaction of charge 15 in full (4 pages)
21 February 2014Appointment of Mr Richard James Michael Peak as a secretary (2 pages)
21 February 2014Termination of appointment of Julie Eeles as a director (1 page)
21 February 2014Termination of appointment of John Eeles as a secretary (1 page)
21 February 2014Appointment of Mr Richard James Michael Peak as a secretary (2 pages)
21 February 2014Termination of appointment of John Eeles as a director (1 page)
21 February 2014Termination of appointment of Julie Eeles as a director (1 page)
21 February 2014Termination of appointment of John Eeles as a secretary (1 page)
21 February 2014Termination of appointment of John Eeles as a director (1 page)
29 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
22 October 2013Registration of charge 019900620016 (50 pages)
22 October 2013Registration of charge 019900620016 (50 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 March 2012Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages)
16 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages)
16 March 2012Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages)
15 April 2011Appointment of Mrs Susan Ann Jones as a director (2 pages)
15 April 2011Appointment of Mrs Susan Ann Jones as a director (2 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 March 2011Amending 288A for ian mcandrew as date of birth incorrect (2 pages)
29 March 2011Amending 288A for ian mcandrew as date of birth incorrect (2 pages)
11 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
11 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Ian Mcandrew on 13 March 2010 (2 pages)
29 March 2010Director's details changed for Ian Mcandrew on 13 March 2010 (2 pages)
12 October 2009Termination of appointment of James Craven as a director (1 page)
12 October 2009Termination of appointment of James Craven as a director (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 April 2009Return made up to 13/03/09; full list of members (5 pages)
6 April 2009Return made up to 13/03/09; full list of members (5 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
9 April 2008Return made up to 13/03/08; full list of members (5 pages)
9 April 2008Return made up to 13/03/08; full list of members (5 pages)
5 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
23 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 March 2007Return made up to 13/03/07; full list of members (8 pages)
26 March 2007Return made up to 13/03/07; full list of members (8 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page)
3 August 2006Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 March 2006Return made up to 13/03/06; full list of members (8 pages)
24 March 2006Return made up to 13/03/06; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
5 April 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
24 March 2004Return made up to 04/02/04; full list of members (7 pages)
24 March 2004Return made up to 04/02/04; full list of members (7 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 13/03/02; full list of members (7 pages)
26 March 2002Return made up to 13/03/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
16 March 2001Return made up to 13/03/01; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (10 pages)
9 February 2000Full accounts made up to 30 September 1999 (10 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
19 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(8 pages)
19 March 1999Return made up to 13/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/03/99
(8 pages)
26 February 1999Full accounts made up to 30 September 1998 (14 pages)
26 February 1999Full accounts made up to 30 September 1998 (14 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
16 March 1998Full accounts made up to 30 September 1997 (14 pages)
16 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Full accounts made up to 30 September 1997 (14 pages)
16 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1997Return made up to 13/03/97; no change of members (6 pages)
18 March 1997Return made up to 13/03/97; no change of members (6 pages)
1 February 1997Full accounts made up to 30 September 1996 (14 pages)
1 February 1997Full accounts made up to 30 September 1996 (14 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
16 June 1989Memorandum and Articles of Association (14 pages)
16 June 1989Memorandum and Articles of Association (14 pages)
17 February 1986Incorporation (17 pages)
17 February 1986Certificate of incorporation (1 page)
17 February 1986Certificate of incorporation (1 page)
17 February 1986Incorporation (17 pages)