Crosshill Snaith
Goole
East Yorkshire
DN14 9JT
Secretary Name | Margaret Wendy Pepper |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(10 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Oakleigh Crosshill Pontefract Road Snaith East Yorkshire DN14 9JT |
Director Name | Margaret Pepper |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutton Farm Langton Road Norton Malton YO17 9PU |
Director Name | Kathleen Pepper |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 1997) |
Role | Manager |
Correspondence Address | Crosshill Snaith Goole North Humberside DN14 9JT |
Director Name | Thomas George Pepper |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 1995) |
Role | Manager |
Correspondence Address | Crosshill Snaith Goole North Humberside DN14 9JT |
Secretary Name | Mr Thomas Stuart Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Crosshill Snaith Goole East Yorkshire DN14 9JT |
Website | peppersmarquees.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01405 860249 |
Telephone region | Goole |
Registered Address | Crosshill, Snaith Goole North Humberside DN14 9JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
80 at £1 | T.s. Pepper 80.00% Ordinary |
---|---|
20 at £1 | Margaret Pepper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,464,405 |
Cash | £381,880 |
Current Liabilities | £570,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
7 March 2012 | Delivered on: 9 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 see image for full details. Outstanding |
---|---|
2 March 2007 | Delivered on: 6 March 2007 Satisfied on: 19 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 buttle lane snaith near goole east yorkshire. Fully Satisfied |
5 May 1993 | Delivered on: 14 May 1993 Satisfied on: 1 November 2011 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £22,191.90 under the terms of the agreement. Particulars: All right title interest in and to all sums due under the insurances. Fully Satisfied |
5 June 1992 | Delivered on: 12 June 1992 Satisfied on: 1 November 2011 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £16079.10 pursuant to an agreement. Particulars: All its rights title and interest in and to sums payable. Fully Satisfied |
10 July 1991 | Delivered on: 26 May 1991 Satisfied on: 10 December 1999 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 20/3/91. Particulars: Tunnel washing machine serial no 911 I. The goods ii. The benefit of all contacts iii. All logbooks & records iv. The benefit of all insurances V. all moneys payable. Fully Satisfied |
5 November 1987 | Delivered on: 12 November 1987 Satisfied on: 19 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Director's details changed for Margaret Pepper on 1 July 2015 (2 pages) |
17 February 2016 | Director's details changed for Margaret Pepper on 1 July 2015 (2 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Director's details changed for Margaret Pepper on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Thomas Stuart Pepper on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Thomas Stuart Pepper on 13 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Margaret Pepper on 13 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members
|
20 February 2001 | Return made up to 14/02/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members
|
28 February 2000 | Return made up to 14/02/00; full list of members
|
10 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
13 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
14 April 1996 | Return made up to 14/02/96; full list of members
|
14 April 1996 | Return made up to 14/02/96; full list of members
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
20 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |