Burn Bridge
Harrogate
HG3 1LR
Secretary Name | Mr Brian Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Burn Bridge Oval Burn Bridge Harrogate HG3 1LR |
Director Name | Mr Ronald Leslie Frank Long |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 14 April 2010) |
Role | Construction Director |
Correspondence Address | Old House Dedham Road, Langham Colchester Essex CO4 5PY |
Registered Address | Windmill House Pannal Road Follifoot Harrogate HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
1000 at £1 | Mr Brian Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,480 |
Current Liabilities | £368 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 day from now) |
17 April 2003 | Delivered on: 2 May 2003 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 land with the buildings erected thereon known as the shoulder of mutton public house straight road polstead heath polstead. Outstanding |
---|---|
22 April 2003 | Delivered on: 2 May 2003 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 land adjoining the shoulder of mutton public house straight road polstead heath polstead. Outstanding |
19 February 2001 | Delivered on: 24 February 2001 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: Freehold land with the buildings erected thereon or on some part thereof known as wix village hall harwich road wix comprised in three transfers dated 19TH february 2001. Outstanding |
25 July 2000 | Delivered on: 27 July 2000 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: Freehold property k/a building plot adjoining davella the street cattawade brantham t/n SK203812. Outstanding |
23 October 1998 | Delivered on: 6 November 1998 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: Plot at talland house gandish road east bergholt suffolk t/n-SK85952. Outstanding |
4 May 1995 | Delivered on: 10 May 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: 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. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 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 2 grimwade close, brantham, suffolk t/no SK162255. Outstanding |
30 September 2003 | Delivered on: 4 October 2003 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: Land on west side of stackwood road polstead heath babergh suffolk t/no SK231997. Outstanding |
16 February 1990 | Delivered on: 27 February 1990 Satisfied on: 15 November 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 'a' grove hill langham, colchester essex fixed charge over all movable fixtures & fittings machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1988 | Delivered on: 6 December 1988 Satisfied on: 7 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating mortgage:- plot of f/h land nettlestead barn, nettlestead chace farm, nettlestead, mid suffolk, suffolk. Fixed charge over the plant machinery fixtures fittings furniture equipment implements and utensils and buildings erected on the property. Fully Satisfied |
15 July 1988 | Delivered on: 27 July 1988 Satisfied on: 7 July 1995 Persons entitled: The Royal 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: 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 |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
27 April 2022 | Registered office address changed from 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ United Kingdom to Windmill House Pannal Road Follifoot Harrogate HG3 1DP on 27 April 2022 (1 page) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 October 2018 | Registered office address changed from Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF England to 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ on 25 October 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017 (1 page) |
13 January 2017 | Satisfaction of charge 6 in full (1 page) |
13 January 2017 | Satisfaction of charge 9 in full (1 page) |
13 January 2017 | Satisfaction of charge 11 in full (1 page) |
13 January 2017 | Satisfaction of charge 9 in full (1 page) |
13 January 2017 | Satisfaction of charge 6 in full (1 page) |
13 January 2017 | Satisfaction of charge 11 in full (1 page) |
13 January 2017 | Satisfaction of charge 7 in full (1 page) |
13 January 2017 | Satisfaction of charge 10 in full (1 page) |
13 January 2017 | Satisfaction of charge 4 in full (1 page) |
13 January 2017 | Satisfaction of charge 7 in full (1 page) |
13 January 2017 | Satisfaction of charge 5 in full (1 page) |
13 January 2017 | Satisfaction of charge 4 in full (1 page) |
13 January 2017 | Satisfaction of charge 8 in full (1 page) |
13 January 2017 | Satisfaction of charge 8 in full (1 page) |
13 January 2017 | Satisfaction of charge 10 in full (1 page) |
13 January 2017 | Satisfaction of charge 5 in full (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr Brian Davies on 1 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Brian Davies on 1 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Brian Davies on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Brian Davies on 15 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Ronald Long as a director (1 page) |
14 April 2010 | Termination of appointment of Ronald Long as a director (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: ivydene ardleigh road dedham essex CO7 6EQ (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: ivydene ardleigh road dedham essex CO7 6EQ (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 May 2005 | Return made up to 15/04/05; full list of members
|
15 May 2005 | Return made up to 15/04/05; full list of members
|
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members
|
5 May 2004 | Return made up to 15/04/04; full list of members
|
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 15/04/01; full list of members
|
24 April 2001 | Return made up to 15/04/01; full list of members
|
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 June 1999 | Return made up to 15/04/99; full list of members
|
7 June 1999 | Return made up to 15/04/99; full list of members
|
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1997 | Amended accounts made up to 31 December 1995 (8 pages) |
22 July 1997 | Amended accounts made up to 31 December 1995 (8 pages) |
22 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1996 | Return made up to 15/04/96; full list of members (5 pages) |
2 May 1996 | Return made up to 15/04/96; full list of members (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 15/04/95; no change of members (4 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |