Full Sutton
York
North Yorkshire
YO41 1HS
Director Name | Mrs Sally Anne Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Mr Simon Pocklington |
---|---|
Status | Current |
Appointed | 14 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | C/O R.M. English & Son Ltd Full Sutton Airfield Full Sutton York North Yorkshire YO41 1HS |
Director Name | Eric Bernand Pocklington |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 August 2004) |
Role | Agricultural Merchant |
Correspondence Address | Cedar Cottage Back Lane Allerthorpe York YO42 4RW |
Director Name | Vivien Pocklington |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 October 2015) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Cedar Cottage Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Vivien Pocklington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(5 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 14 October 2015) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Cedar Cottage Allerthorpe York North Yorkshire YO42 4RW |
Secretary Name | Sally Anne Willkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Ravensworth Allerthorpe York YO42 4RW |
Registered Address | C/O R.M. English & Son Ltd Full Sutton Airfield Full Sutton York North Yorkshire YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
80 at £1 | Vivien Pocklington 80.00% Ordinary |
---|---|
10 at £1 | Sally A. Wilkinson 10.00% Ordinary |
10 at £1 | Simon Pocklington 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,346 |
Current Liabilities | £96,956 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 August 2000 | Delivered on: 5 August 2000 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: 55 acres of agricultural land and warehouse at the airfield full sutton york. 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. Outstanding |
7 February 1992 | Delivered on: 14 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 goodwill bookdebts and patents.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 March 1990 | Delivered on: 19 March 1990 Persons entitled: Midland 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: Land situate at full sutton near york comprising hs 82057, hs 40561 and part hs 56308. Outstanding |
20 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
23 October 2015 | Termination of appointment of Vivien Pocklington as a director on 14 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Vivien Pocklington as a secretary on 14 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Vivien Pocklington as a director on 14 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Simon Pocklington as a secretary on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Simon Pocklington as a secretary on 14 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Vivien Pocklington as a secretary on 14 October 2015 (1 page) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
31 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 May 2013 | Director's details changed for Mr. Simon Pocklington on 20 November 2011 (2 pages) |
3 May 2013 | Director's details changed for Mr. Simon Pocklington on 20 November 2011 (2 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Vivien Pocklington on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o R.M. english & son LTD full sutton trading park the airfield, full sutton, york north yorkshire YO41 1HS (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o R.M. english & son LTD full sutton trading park the airfield, full sutton, york north yorkshire YO41 1HS (1 page) |
24 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 25/04/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o rm english & son LTD the airfield, full sutton york north yorkshire YO41 1HS (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: c/o rm english & son LTD the airfield, full sutton york north yorkshire YO41 1HS (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
23 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 February 2004 | Return made up to 10/03/04; full list of members (9 pages) |
28 February 2004 | Return made up to 10/03/04; full list of members (9 pages) |
3 March 2003 | Return made up to 10/03/03; full list of members (9 pages) |
3 March 2003 | Return made up to 10/03/03; full list of members (9 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 February 2002 | Return made up to 10/03/02; full list of members (8 pages) |
28 February 2002 | Return made up to 10/03/02; full list of members (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members
|
21 March 2001 | Return made up to 10/03/01; full list of members
|
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 March 2000 | Return made up to 10/03/00; full list of members
|
20 March 2000 | Return made up to 10/03/00; full list of members
|
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 March 1999 | Return made up to 10/03/99; no change of members
|
18 March 1999 | Return made up to 10/03/99; no change of members
|
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
3 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 May 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 May 1997 | Resolutions
|
14 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
14 May 1997 | Application for reregistration from UNLTD to LTD (1 page) |
14 May 1997 | Re-registration of Memorandum and Articles (15 pages) |
14 May 1997 | Re-registration of Memorandum and Articles (15 pages) |
3 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
3 March 1997 | Return made up to 10/03/97; full list of members (6 pages) |
25 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
19 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: ravensworth allerthorpe york YO4 4RW (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: ravensworth allerthorpe york YO4 4RW (1 page) |
19 June 1995 | Return made up to 10/03/95; no change of members (6 pages) |
19 June 1995 | Return made up to 10/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |