Whitby
North Yorkshire
YO21 1QL
Secretary Name | Mrs Jill Christine Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Julian Lawson Hobbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 The Quadrangle Welwyn Garden City Hertfordshire AL8 6SG |
Director Name | John Lawson Hobbs |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlands Sleights Whitby North Yorkshire YO21 1RY |
Secretary Name | Mr Michael Anthony Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2002) |
Role | Ec4y 8bh |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Julian Lawson Hobbs |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | Yeoman Hall Woodlands Sleights Whitby North Yorkshire YO21 1RY |
Secretary Name | Philip Nigel Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Telephone | 01947 811160 |
---|---|
Telephone region | Whitby |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
687.5k at £1 | Mrs Jill Christine Hobbs 78.47% Preference |
---|---|
187.5k at £1 | Julian Lawson Hobbs 21.40% Preference |
600 at £1 | Mrs Jill Christine Hobbs 0.07% Ordinary A |
400 at £1 | Hobbs Discretionery Trust 0.05% Ordinary A |
100 at £1 | Hobbs Discretionery Trust 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £471,028 |
Cash | £41,274 |
Current Liabilities | £161,624 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
10 March 1997 | Delivered on: 14 March 1997 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 bridge street taunton t/no: ST136659; fixed charge on all plant machinery and other items assigns the rental sums; floating charge on all unattached plant machinery chattels and goods. Fully Satisfied |
---|---|
28 October 1996 | Delivered on: 18 November 1996 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163/165 broadway bexleyheath kent together with all buildings and other structures fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
24 June 1996 | Delivered on: 5 July 1996 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 35 market place henley on thames t/no ON170482 with fixtures and fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1994 | Delivered on: 15 February 1994 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 16/17 baxtergate whitby north yorkshire together with all buildings fixtures plant and machinery thereon. 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 1994 | Delivered on: 15 February 1994 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 baxtergate whitby north yorkshire t/n NYK126403. Fully Satisfied |
31 January 1994 | Delivered on: 15 February 1994 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodlands nursing home sleights whitby north yorkshire. Fully Satisfied |
20 December 1991 | Delivered on: 2 January 1992 Satisfied on: 26 January 2012 Persons entitled: John Hobbs and Jill Hobbs Classification: Legal charge Secured details: £180,000. Particulars: Land k/a woodlands sleights north yorkshire. Fully Satisfied |
4 December 1987 | Delivered on: 10 December 1987 Satisfied on: 18 January 1995 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: Including trade fixtures. 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 |
29 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 January 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 113 high street lymington t/n HP554965,. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 January 2012 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 113 high street lymington t/n HP554965, and all buildings, fixtures and fixed plant and machinery from time to time on s in relation to contract or policies of insuranceitle, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, the goodwill, all monies from time to time. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 January 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 33 the broadway haywards heath t/n WSX188867. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 January 2012 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 the broadway haywards heath t/n WSX188867, and all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, the goodwill, all monies from time to time in relation to contract or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 8 July 1998 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 33 the broadway haywards heath west sussex t/no: WSX188867. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 May 1998 | Delivered on: 4 June 1998 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 the white lion 113 high street lymington t/no.HP491029. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 November 1997 | Delivered on: 18 November 1997 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 12 crouch end hill haringey t/n NGL251713. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 March 1997 | Delivered on: 14 March 1997 Satisfied on: 26 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 97 high street orpington t/no: sgl 397617; fixed charge on all plant machinery and other items assigns the rental sums; floating charge on all unattached plant machinery chattels and goods. Fully Satisfied |
2 October 1987 | Delivered on: 12 October 1987 Satisfied on: 18 January 1995 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: Woodlands sleights, N1 whitby north yorkshire. Fully Satisfied |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the group members) (or any of them) on any account whatsoever. Particulars: The white lyon 113 high street lymington hampshire t/n HP554965, 33 the broadway haywards heath west sussex t/n WSX188867 together with all buildings fixtures and fixed plant and machinery, the proceeds of sale of the whole or any part of such property see image for full details. Outstanding |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the group members) (or any of them) on any account whatsoever. Particulars: The white lyon 113 high street lymington hampshire t/n HP554965, 33 the broadway haywards heath west sussex t/n WSX188867 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 |
23 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
10 November 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
11 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
6 November 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
9 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016 (1 page) |
24 January 2017 | Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Secretary's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (1 page) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
26 October 2010 | Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of John Hobbs as a director (1 page) |
25 October 2010 | Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of John Hobbs as a director (1 page) |
25 October 2010 | Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
23 October 2009 | Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (11 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (11 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (28 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (28 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
26 June 2006 | Nc inc already adjusted 07/06/06 (1 page) |
26 June 2006 | Ad 07/06/06--------- £ si 875100@1=875100 £ ic 1000/876100 (3 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Ad 07/06/06--------- £ si 875100@1=875100 £ ic 1000/876100 (3 pages) |
26 June 2006 | Nc inc already adjusted 07/06/06 (1 page) |
26 June 2006 | Resolutions
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 04/10/03; full list of members; amend (7 pages) |
16 June 2004 | Return made up to 04/10/03; full list of members; amend (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
3 January 2003 | Full accounts made up to 30 April 2002 (16 pages) |
28 November 2002 | Return made up to 04/10/02; full list of members
|
28 November 2002 | Return made up to 04/10/02; full list of members
|
27 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
27 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members
|
5 September 2001 | Registered office changed on 05/09/01 from: yeoman hall woodlands sleights whitby north yorkshire YO21 1RY (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: yeoman hall woodlands sleights whitby north yorkshire YO21 1RY (1 page) |
29 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
29 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
30 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
16 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
27 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
23 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 04/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
20 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
18 November 1996 | Particulars of mortgage/charge (4 pages) |
18 November 1996 | Particulars of mortgage/charge (4 pages) |
12 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
8 October 1996 | Ad 03/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1996 | Ad 03/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
20 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |
10 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
7 June 1991 | Company name changed the benet partnership LIMITED\certificate issued on 07/06/91 (2 pages) |
7 June 1991 | Company name changed the benet partnership LIMITED\certificate issued on 07/06/91 (2 pages) |
6 October 1987 | Memorandum and Articles of Association (11 pages) |
6 October 1987 | Memorandum and Articles of Association (11 pages) |
3 September 1987 | Company name changed hunchsmart LIMITED\certificate issued on 04/09/87 (2 pages) |
3 September 1987 | Company name changed hunchsmart LIMITED\certificate issued on 04/09/87 (2 pages) |
21 May 1987 | Incorporation (12 pages) |
21 May 1987 | Incorporation (12 pages) |