Askham Bryan
York
North Yorkshire
YO23 3QS
Director Name | Mr Angus Darcy Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Management Services |
Country of Residence | England |
Correspondence Address | East Carlton Farm Warthill York North Yorkshire YO19 5XS |
Director Name | Mr Duncan Hamilton Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 142a Richmond Hill Richmond Surrey TW10 6RN |
Director Name | Kirstie Isobel Negus |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Broxash Road London SW1 6AB |
Director Name | Mr Paul Stuart Spencer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Welburn York North Yorkshire YO60 7EQ |
Director Name | Mr Trevor Keith Negus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Peter Graeme Batty |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years after company formation) |
Appointment Duration | 5 days (resigned 14 November 1991) |
Role | Property Manager |
Correspondence Address | 4 Lime Tree Mews Dunnington York North Yorks YO1 5SD |
Secretary Name | Mrs Janet Dawn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(4 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 25 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Director Name | Mrs Janet Dawn Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 25 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Askham Bryan York North Yorkshire YO23 3QS |
Director Name | Mr Dennis Ryder Reaston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Hall Lane Kexby York North Yorkshire YO41 5LL |
Website | londonebor.com |
---|---|
Telephone | 01904 781001 |
Telephone region | York |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
160k at £1 | Frederick Hunter Brown 9.58% Ordinary B |
---|---|
160k at £1 | Janet Dawn Brown 9.58% Ordinary B |
650k at £1 | Frederick Brown 38.92% Preference |
650k at £1 | Janet Dawn Brown 38.92% Preference |
25k at £1 | Frederick Hunter Brown 1.50% Ordinary |
25k at £1 | Janet Dawn Brown 1.50% Ordinary |
1 at £1 | Frederick Hunter Brown 0.00% Ordinary A |
1 at £1 | Janet Dawn Brown 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,999,331 |
Gross Profit | £473,307 |
Net Worth | £6,546,409 |
Cash | £806,311 |
Current Liabilities | £592,304 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (6 months, 3 weeks from now) |
20 October 1989 | Delivered on: 26 October 1989 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 31 july 1989. Particulars: Shops on the ground floor at 43 & 45 dockhead street, saltcoats. Ardrossan, ayr (see 395 for details). Fully Satisfied |
---|---|
20 October 1989 | Delivered on: 26 October 1989 Satisfied on: 31 January 1995 Persons entitled: Barclays Bank PLC Classification: Standing security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 31.7.89. Particulars: Shops on the ground floor of 43 & 45 dockhead street saltcoats ardrossan ayr see doc for full details. Fully Satisfied |
2 October 1989 | Delivered on: 12 October 1989 Satisfied on: 4 December 1993 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: 94 westborough scarbrough north yorkshire. Fully Satisfied |
15 September 1989 | Delivered on: 22 September 1989 Satisfied on: 4 December 1993 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: 52/53 saturday market beverley humberside. Fully Satisfied |
10 April 1989 | Delivered on: 19 April 1989 Satisfied on: 16 October 1990 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: St. Mary's church hall church street blyth northumberland. Fully Satisfied |
23 March 1989 | Delivered on: 11 April 1989 Satisfied on: 19 April 1991 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: 26 and 28 king street belper, derbyshire. Fully Satisfied |
7 July 1988 | Delivered on: 28 July 1988 Satisfied on: 9 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 287, high street bangor, gwynedd t/n p 188273. Fully Satisfied |
16 July 2008 | Delivered on: 2 August 2008 Satisfied on: 1 August 2012 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: Holme lea main street appleton roebuck 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
25 July 1988 | Delivered on: 27 July 1988 Satisfied on: 16 October 1990 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: 5 blue street. Camarthen dyfed. Fully Satisfied |
6 March 2008 | Delivered on: 8 March 2008 Satisfied on: 1 August 2012 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: Land lying on the north east side of millfield lane nether poppleton and land lying to the northeast of millfield lane nether poppleton t/n NYK149905 and NYK152505, 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
7 December 2007 | Delivered on: 12 December 2007 Satisfied on: 18 November 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cliff lawn hotel, cliff road, leeds. 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 |
23 October 2007 | Delivered on: 1 November 2007 Satisfied on: 25 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/H land @ old manor house main street bilbrough york north yorkshire t/nos NYK252019 & NYK253352 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 November 2011 Persons entitled: Clydesdale Bank PLC Classification: A standard security which was presented for registration in scotland on 12 october 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64-66 and 68 high street perth t/no PTH2151. Fully Satisfied |
12 March 1995 | Delivered on: 19 April 1995 Satisfied on: 17 January 2012 Persons entitled: Yorkshire Bank PLC Classification: A standard security which was presented for registration in scotland on the 31ST march 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the premises at 60/64 high street perth. Fully Satisfied |
11 January 1995 | Delivered on: 24 January 1995 Satisfied on: 10 January 2007 Persons entitled: Yorkshire 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 |
10 January 1995 | Delivered on: 12 January 1995 Satisfied on: 10 January 2007 Persons entitled: Yorkshire 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 land & garage premises at millfield lane nether poppleton york north yorkshire inc, fixtures fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1993 | Delivered on: 2 December 1993 Satisfied on: 31 January 1995 Persons entitled: Frederick Hunter Brown Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate and k/a 94 westborough scarborough. Fully Satisfied |
16 November 1993 | Delivered on: 2 December 1993 Satisfied on: 5 July 1994 Persons entitled: Frederick Hunter Brown Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate and k/a 52 and 53 market place. Fully Satisfied |
14 December 1990 | Delivered on: 27 December 1990 Satisfied on: 31 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: Ideal laundry, trinity lane, york, north yorkshire. Fully Satisfied |
25 April 1988 | Delivered on: 29 April 1988 Satisfied on: 31 January 1995 Persons entitled: Barclays Bank PLC Classification: Standing security Secured details: All monies due or to become due from the company to the chargee. Particulars: 60-64 high st perth. Fully Satisfied |
29 September 2021 | Delivered on: 6 October 2021 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Ousefield house, fulford road, york, YO10 4PD. Outstanding |
13 May 2013 | Delivered on: 30 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 10, 104 elm park gardens, london t/no NGL428135. Notification of addition to or amendment of charge. Outstanding |
7 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north east of millfield lane, nether poppleton known as london ebor business park, millfield lane, nether poppleton, york t/no NYK149905 and NYK152505 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 September 2012 | Delivered on: 27 September 2012 Persons entitled: Lloyds Tsb 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 |
7 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
1 February 2024 | Previous accounting period shortened from 3 August 2023 to 31 May 2023 (1 page) |
14 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
24 April 2023 | Full accounts made up to 3 August 2022 (35 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
4 October 2022 | Previous accounting period extended from 31 May 2022 to 3 August 2022 (1 page) |
2 August 2022 | Re-registration from a public company to a private limited company (1 page) |
2 August 2022 | Resolutions
|
2 August 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 August 2022 | Re-registration of Memorandum and Articles (38 pages) |
16 November 2021 | Full accounts made up to 31 May 2021 (33 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
6 October 2021 | Registration of charge 021793770024, created on 29 September 2021 (5 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
11 May 2021 | Termination of appointment of Dennis Ryder Reaston as a director on 3 May 2021 (1 page) |
13 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
3 November 2020 | Full accounts made up to 31 May 2020 (34 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
24 October 2019 | Full accounts made up to 31 May 2019 (36 pages) |
8 October 2019 | Registered office address changed from Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 8 October 2019 (1 page) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 November 2018 | Full accounts made up to 31 May 2018 (28 pages) |
4 September 2018 | Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page) |
12 March 2018 | Cessation of Janet Dawn Brown as a person with significant control on 25 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page) |
23 November 2017 | Full accounts made up to 31 May 2017 (26 pages) |
23 November 2017 | Full accounts made up to 31 May 2017 (26 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
9 November 2017 | Satisfaction of charge 021793770023 in full (4 pages) |
9 November 2017 | Satisfaction of charge 021793770023 in full (4 pages) |
10 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
10 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
19 November 2015 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
19 November 2015 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
18 November 2014 | Satisfaction of charge 18 in full (4 pages) |
18 November 2014 | Satisfaction of charge 18 in full (4 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
22 October 2014 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
25 September 2014 | Appointment of Mr Dennis Ryder Reaston as a director on 25 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Dennis Ryder Reaston as a director on 25 September 2014 (2 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 November 2013 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
8 November 2013 | Group of companies' accounts made up to 31 May 2013 (25 pages) |
30 May 2013 | Registration of charge 021793770023 (33 pages) |
30 May 2013 | Registration of charge 021793770023 (33 pages) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Statement of company's objects (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 December 2012 | Resolutions
|
5 December 2012 | Statement of company's objects (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 December 2012 | Resolutions
|
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
9 November 2012 | Register(s) moved to registered office address (1 page) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Register(s) moved to registered office address (1 page) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (12 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
10 October 2012 | Group of companies' accounts made up to 31 May 2012 (25 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 November 2011 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
24 November 2011 | Group of companies' accounts made up to 31 May 2011 (27 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (12 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (12 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (12 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
26 October 2010 | Group of companies' accounts made up to 31 May 2010 (29 pages) |
20 January 2010 | Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages) |
6 January 2010 | Appointment of Mr Trevor Keith Negus as a director (2 pages) |
6 January 2010 | Appointment of Mr Trevor Keith Negus as a director (2 pages) |
9 November 2009 | Ad 15/05/09\gbp si 320002@1=320002\gbp ic 690004/1010006\ (2 pages) |
9 November 2009 | Ad 15/05/09\gbp si 320002@1=320002\gbp ic 690004/1010006\ (2 pages) |
21 October 2009 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
21 October 2009 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Statement of affairs (11 pages) |
18 June 2009 | Nc inc already adjusted 15/05/09 (1 page) |
18 June 2009 | Nc inc already adjusted 15/05/09 (1 page) |
18 June 2009 | Statement of affairs (11 pages) |
18 June 2009 | Ad 15/05/09\gbp si 320002@1=320002\gbp ic 50000/370002\ (2 pages) |
18 June 2009 | Ad 15/05/09\gbp si 320002@1=320002\gbp ic 50000/370002\ (2 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
10 November 2008 | Director's change of particulars / duncan brown / 05/06/2008 (1 page) |
10 November 2008 | Director's change of particulars / kirstie negus / 05/06/2008 (1 page) |
10 November 2008 | Director's change of particulars / duncan brown / 05/06/2008 (1 page) |
10 November 2008 | Director's change of particulars / kirstie negus / 05/06/2008 (1 page) |
8 October 2008 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
8 October 2008 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
28 September 2007 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
19 September 2006 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
19 September 2006 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (9 pages) |
21 November 2005 | Return made up to 09/11/05; full list of members (9 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 September 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
5 September 2005 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
25 November 2004 | Return made up to 09/11/04; full list of members
|
25 November 2004 | Return made up to 09/11/04; full list of members
|
11 November 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
11 November 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
19 November 2003 | Return made up to 09/11/03; full list of members
|
19 November 2003 | Return made up to 09/11/03; full list of members
|
7 November 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
7 November 2003 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
8 October 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
8 October 2002 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
25 September 2001 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
25 September 2001 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
29 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
12 September 2000 | Full group accounts made up to 31 May 2000 (18 pages) |
12 September 2000 | Full group accounts made up to 31 May 2000 (18 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members
|
21 November 1999 | Return made up to 09/11/99; full list of members
|
20 September 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
20 September 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
19 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
13 October 1998 | Full group accounts made up to 31 May 1998 (17 pages) |
13 October 1998 | Full group accounts made up to 31 May 1998 (17 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
2 December 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
19 November 1997 | Return made up to 09/11/97; no change of members
|
19 November 1997 | Return made up to 09/11/97; no change of members
|
6 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
6 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
13 September 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
13 September 1996 | Full group accounts made up to 31 May 1996 (18 pages) |
21 August 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
21 August 1995 | Full group accounts made up to 31 May 1995 (21 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: seafire close north york trading estate clifton moor, york, north yorkshire YO3 8UU (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: seafire close north york trading estate clifton moor, york, north yorkshire YO3 8UU (1 page) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
24 January 1995 | Particulars of mortgage/charge (3 pages) |
12 January 1995 | Particulars of mortgage/charge (3 pages) |
12 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
30 March 1988 | Resolutions
|
30 March 1988 | Re-registration of Memorandum and Articles (14 pages) |
30 March 1988 | Resolutions
|
30 March 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 1988 | Re-registration of Memorandum and Articles (14 pages) |
16 October 1987 | Incorporation (15 pages) |
16 October 1987 | Incorporation (15 pages) |