1 Omega Monks Cross Drive
Huntington
York
YO32 9GZ
Secretary Name | Mr Richard James Michael Peak |
---|---|
Status | Current |
Appointed | 01 October 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Maxwell Rowland John Reeves |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Edward Bruce Alec Harrowsmith |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Thomas Joseph Boyle |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mrs Alexia Justine Swift-Cookson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mrs Rosanna Maria Branton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 108 Willowdale Bransholme Hull HU7 4DW |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr William John Graham Reeves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 11 January 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Julie Ann Eeles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr Ian McAndrew |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr James Richard Craven |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Church Farm Church Hill Crayke Easingwold York North Yorkshire YO61 4TA |
Director Name | Ms Susan Ann Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 November 2022) |
Role | Assistant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Mr Richard James Michael Peak |
---|---|
Status | Resigned |
Appointed | 27 January 2014(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Ms Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Ms Sharron Fletcher |
---|---|
Status | Resigned |
Appointed | 08 May 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
Website | helmsley.co.uk |
---|---|
Telephone | 01904 682800 |
Telephone region | York |
Registered Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Helmsley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,438 |
Cash | £70,613 |
Current Liabilities | £1,293,528 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
4 October 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 24 November 2017 Persons entitled: T.J.Thomson & Son Limited Classification: A registered charge Particulars: 4-6 gillygate, york. Outstanding |
17 August 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 1987 | Delivered 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 |
10 May 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mrs Alexia Justine Swift-Cookson as a director on 1 February 2023 (2 pages) |
14 November 2022 | Termination of appointment of Susan Ann Jones as a director on 7 November 2022 (1 page) |
4 May 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
2 March 2022 | Satisfaction of charge 019900620016 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620018 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620025 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620024 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620021 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620023 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620020 in part (1 page) |
2 March 2022 | Satisfaction of charge 019900620019 in full (1 page) |
2 March 2022 | Satisfaction of charge 019900620022 in full (1 page) |
11 January 2022 | Termination of appointment of William John Graham Reeves as a director on 11 January 2022 (1 page) |
1 December 2021 | Director's details changed for Mr Maxwell Rowland John Reeves on 25 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Thomas Joseph Boyle as a director on 16 November 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
5 May 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
20 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 April 2019 | Appointment of Mr Edward Harrowsmith as a director on 9 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
26 July 2018 | Registration of charge 019900620025, created on 10 July 2018
|
2 July 2018 | Termination of appointment of Ian Mcandrew as a director on 30 June 2018 (1 page) |
27 March 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
24 November 2017 | Registration of charge 019900620024, created on 24 November 2017 (21 pages) |
24 November 2017 | Registration of charge 019900620024, created on 24 November 2017 (21 pages) |
2 October 2017 | Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Maxwell Rowland John Reeves as a director on 2 October 2017 (2 pages) |
18 August 2017 | Registration of charge 019900620023, created on 17 August 2017 (21 pages) |
18 August 2017 | Registration of charge 019900620023, created on 17 August 2017 (21 pages) |
28 July 2017 | Registration of charge 019900620022, created on 27 July 2017 (21 pages) |
28 July 2017 | Registration of charge 019900620022, created on 27 July 2017 (21 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | All of the property or undertaking has been released from charge 019900620020 (1 page) |
7 January 2015 | All of the property or undertaking has been released from charge 019900620020 (1 page) |
10 December 2014 | Registration of charge 019900620021, created on 9 December 2014 (26 pages) |
10 December 2014 | Registration of charge 019900620021, created on 9 December 2014 (26 pages) |
10 December 2014 | Registration of charge 019900620021, created on 9 December 2014 (26 pages) |
19 November 2014 | Registration of charge 019900620020, created on 6 November 2014 (32 pages) |
19 November 2014 | Registration of charge 019900620020, created on 6 November 2014 (32 pages) |
19 November 2014 | Registration of charge 019900620020, created on 6 November 2014 (32 pages) |
7 November 2014 | Registration of charge 019900620019, created on 31 October 2014 (31 pages) |
7 November 2014 | Registration of charge 019900620019, created on 31 October 2014 (31 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Richard James Michael Peak as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
8 May 2014 | Termination of appointment of Richard Peak as a secretary (1 page) |
8 May 2014 | Appointment of Ms Sharron Fletcher as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Richard Peak as a secretary (1 page) |
8 May 2014 | Appointment of Ms Sharron Fletcher as a secretary (2 pages) |
4 April 2014 | Appointment of Ms Sharron Fletcher as a director (2 pages) |
4 April 2014 | Appointment of Ms Sharron Fletcher as a director (2 pages) |
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 March 2014 | Registration of charge 019900620018
|
6 March 2014 | Registration of charge 019900620018
|
28 February 2014 | Satisfaction of charge 15 in full (4 pages) |
28 February 2014 | Registration of charge 019900620017 (15 pages) |
28 February 2014 | Registration of charge 019900620017 (15 pages) |
28 February 2014 | Satisfaction of charge 15 in full (4 pages) |
21 February 2014 | Appointment of Mr Richard James Michael Peak as a secretary (2 pages) |
21 February 2014 | Termination of appointment of Julie Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
21 February 2014 | Appointment of Mr Richard James Michael Peak as a secretary (2 pages) |
21 February 2014 | Termination of appointment of John Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of Julie Eeles as a director (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
21 February 2014 | Termination of appointment of John Eeles as a director (1 page) |
29 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
22 October 2013 | Registration of charge 019900620016 (50 pages) |
22 October 2013 | Registration of charge 019900620016 (50 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
1 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
16 March 2012 | Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page) |
16 March 2012 | Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for John Lincoln Eeles on 9 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr William John Graham Reeves on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Julie Ann Eeles on 9 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Ian Mcandrew on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Richard James Michael Peak on 9 March 2012 (2 pages) |
16 March 2012 | Director's details changed for John Lincoln Eeles on 9 March 2012 (2 pages) |
15 April 2011 | Appointment of Mrs Susan Ann Jones as a director (2 pages) |
15 April 2011 | Appointment of Mrs Susan Ann Jones as a director (2 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
29 March 2011 | Amending 288A for ian mcandrew as date of birth incorrect (2 pages) |
29 March 2011 | Amending 288A for ian mcandrew as date of birth incorrect (2 pages) |
11 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
11 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Ian Mcandrew on 13 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ian Mcandrew on 13 March 2010 (2 pages) |
12 October 2009 | Termination of appointment of James Craven as a director (1 page) |
12 October 2009 | Termination of appointment of James Craven as a director (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
9 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (5 pages) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
23 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
26 March 2007 | Return made up to 13/03/07; full list of members (8 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members
|
7 April 2005 | Return made up to 13/03/05; full list of members
|
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
5 April 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
24 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
19 March 1999 | Return made up to 13/03/99; full list of members
|
19 March 1999 | Return made up to 13/03/99; full list of members
|
26 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
16 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 March 1998 | Return made up to 13/03/98; no change of members
|
16 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 March 1998 | Return made up to 13/03/98; no change of members
|
18 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
18 March 1997 | Return made up to 13/03/97; no change of members (6 pages) |
1 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 April 1996 | Return made up to 13/03/96; full list of members
|
25 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 April 1996 | Return made up to 13/03/96; full list of members
|
22 March 1995 | Return made up to 13/03/95; no change of members
|
22 March 1995 | Return made up to 13/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
16 June 1989 | Memorandum and Articles of Association (14 pages) |
16 June 1989 | Memorandum and Articles of Association (14 pages) |
17 February 1986 | Incorporation (17 pages) |
17 February 1986 | Certificate of incorporation (1 page) |
17 February 1986 | Certificate of incorporation (1 page) |
17 February 1986 | Incorporation (17 pages) |