Company NameNorth Yorkshire Mortgages Limited
DirectorsCharlotte Alice Harrison and Paul Fenn
Company StatusActive
Company Number02238645
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr David Roy Travis
StatusCurrent
Appointed24 April 2023(35 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameCharlotte Alice Harrison
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(35 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCeo - Home Financing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePaul Fenn
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(35 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleHead Of Business Development - Mortgages
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Stephen Garner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1994)
RoleCompany Exexcutive
Country of ResidenceEngland
Correspondence Address4 Ibbetson Court
Leeds
West Yorkshire
LS27 7TQ
Director NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2008)
RoleBuilding Society C.E. And Dir
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Director NameMr John Charles Falshaw Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 March 2003)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
Main Street Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director NameMr Richard Lincoln Grunwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PS
Secretary NameMr Stephen Garner
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ibbetson Court
Leeds
West Yorkshire
LS27 7TQ
Secretary NameMr Michael McGuinn
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 1998)
RoleCompany Director
Correspondence Address67 Hackness Road
Scarborough
North Yorkshire
YO12 5SD
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address10 High Street
Scalby
Scarborough
North Yorkshire
YO13 0PT
Secretary NameHelen Clare Rule
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressFarm Cottage Hay Brow Hay Lane
Scalby
Scarborough
North Yorkshire
YO13 0SJ
Secretary NameMr John Jackson Carrier
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Secretary NameMr Andrew Charles David Holmes
NationalityBritish
StatusResigned
Appointed04 May 1999(11 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurraghmore House
30 North Street, Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameMr Robin Stephen Patrick Litten
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(14 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Kevin David Moran
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2009)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Skipwith Road
Escrick
York
North Yorkshire
YO19 6JA
Director NameMartin Joseph Frazer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2009)
RoleBuilding Society Executive
Correspondence AddressChetwood
Main Street, Hutton Buscel
Scarborough
North Yorkshire
YO13 9LL
Director NameMr Andrew Charles David Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurraghmore House
30 North Street, Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years after company formation)
Appointment Duration5 years (resigned 07 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed30 March 2009(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2011)
RoleSecretary & General Manager
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NamePaul Fenn
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Ian Michael Cornelius
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Andrew Kenneth Wiggans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameAndrew Walter Nelson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(26 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameDavid Harvey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 August 2016)
RoleDirector Of Specialist Lending
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Robert Samuel Duncan Mugenyi Ndawula
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 July 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameIan Geoffrey Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(28 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2023)
RoleDirector Of Specialist Lending
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Henry Varney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameKaren Mary Appleton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2023(35 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 2023)
RoleHead Of Mortgage Lending
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN

Contact

Websitenorthyorkshiremortgages.com
Telephone0845 6020750
Telephone regionUnknown

Location

Registered AddressThe
Bailey
Skipton
North Yorkshire
BD23 1DN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

4.4m at £1Skipton Building Society
100.00%
Ordinary

Financials

Year2014
Turnover£23,803,000
Gross Profit£9,211,000
Net Worth£13,054,000
Current Liabilities£512,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

4 September 2009Delivered on: 22 September 2009
Persons entitled: Tosca Mod (1) LP Acting by Its General Partner Toscafund Gp Limited in Its Capacity as Security Agent

Classification: Deed of charge
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: All right title benefit and interest present and future in to and under the collection account the deposits and any authorised investments see image for full details.
Outstanding
26 February 2007Delivered on: 14 March 2007
Satisfied on: 24 February 2009
Persons entitled: Abn Amro Bank N.V

Classification: A deed of charge
Secured details: All monies due or to become due from the company and scarborough building society to the chargee on anyaccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge for the payment or discharge of the secured obligations: all right, title, interest and benefit of the company's existing now or in the future in the mortgage loans and related security included in the mortgage loan portfolio. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 31 December 2019 (35 pages)
1 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 August 2019Full accounts made up to 31 December 2018 (38 pages)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 31 December 2017 (31 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Appointment of Henry Varney as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Henry Varney as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 10 July 2017 (1 page)
5 October 2016Confirmation statement made on 23 September 2016 with updates (25 pages)
5 October 2016Confirmation statement made on 23 September 2016 with updates (25 pages)
21 September 2016Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages)
21 September 2016Appointment of Ian Geoffrey Moore as a director on 1 September 2016 (3 pages)
19 August 2016Termination of appointment of David Harvey as a director on 18 August 2016 (1 page)
19 August 2016Termination of appointment of David Harvey as a director on 18 August 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,400,000
(5 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,400,000
(5 pages)
17 September 2015Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Ian Michael Cornelius as a director on 16 September 2015 (1 page)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
14 July 2015Appointment of Robert Samuel Duncan Mugenyi Ndawula as a director on 1 July 2015 (3 pages)
18 June 2015Full accounts made up to 31 December 2014 (25 pages)
18 June 2015Full accounts made up to 31 December 2014 (25 pages)
5 May 2015Director's details changed for David Harvey on 12 December 2014 (2 pages)
5 May 2015Director's details changed for David Harvey on 12 December 2014 (2 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,400,000
(6 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,400,000
(6 pages)
9 September 2014Full accounts made up to 31 December 2013 (25 pages)
9 September 2014Full accounts made up to 31 December 2013 (25 pages)
3 September 2014Appointment of David Harvey as a director on 24 July 2014 (3 pages)
3 September 2014Appointment of David Harvey as a director on 24 July 2014 (3 pages)
12 June 2014Appointment of Andrew Walter Nelson as a director (3 pages)
12 June 2014Appointment of Andrew Walter Nelson as a director (3 pages)
6 May 2014Termination of appointment of Andrew Wiggans as a director (1 page)
6 May 2014Termination of appointment of Andrew Wiggans as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
7 April 2014Termination of appointment of Richard Twigg as a director (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,400,000
(6 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 4,400,000
(6 pages)
22 August 2013Full accounts made up to 31 December 2012 (25 pages)
22 August 2013Full accounts made up to 31 December 2012 (25 pages)
17 December 2012Appointment of Andrew Kenneth Wiggans as a director (3 pages)
17 December 2012Appointment of Andrew Kenneth Wiggans as a director (3 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
15 October 2012Appointment of Ian Michael Cornelius as a director (3 pages)
15 October 2012Appointment of Ian Michael Cornelius as a director (3 pages)
10 October 2012Termination of appointment of Paul Fenn as a director (1 page)
10 October 2012Termination of appointment of Paul Fenn as a director (1 page)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 July 2012Full accounts made up to 31 December 2011 (25 pages)
27 July 2012Full accounts made up to 31 December 2011 (25 pages)
6 December 2011Termination of appointment of Robin Litten as a director (1 page)
6 December 2011Termination of appointment of Robin Litten as a director (1 page)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
8 September 2011Full accounts made up to 31 December 2010 (24 pages)
8 September 2011Full accounts made up to 31 December 2010 (24 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Robin Stephen Patrick Litten on 15 September 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (26 pages)
15 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 4,400,000.00
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Solvency statement dated 22/06/10 (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2010Statement of company's objects (2 pages)
30 June 2010Solvency statement dated 22/06/10 (1 page)
30 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 June 2010Statement of capital on 30 June 2010
  • GBP 4,400,000.00
(4 pages)
26 April 2010Registered office address changed from Prospect House Po Box 6 Lake View Eastfield Scarborough North Yorkshire YO11 3WZ on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Prospect House Po Box 6 Lake View Eastfield Scarborough North Yorkshire YO11 3WZ on 26 April 2010 (1 page)
4 December 2009Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Paul Fenn on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page)
4 December 2009Director's details changed for Paul Fenn on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Paul Fenn on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page)
4 December 2009Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr David John Cutter on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Robin Stephen Patrick Litten on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Richard John Twigg on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Mrs Gillian Mary Davidson on 1 October 2009 (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 September 2009Full accounts made up to 30 April 2009 (19 pages)
9 September 2009Full accounts made up to 30 April 2009 (19 pages)
12 August 2009Director appointed paul fenn (2 pages)
12 August 2009Director appointed paul fenn (2 pages)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
24 April 2009Director appointed david john cutter (4 pages)
24 April 2009Director appointed david john cutter (4 pages)
24 April 2009Director appointed richard john twigg (3 pages)
24 April 2009Director appointed richard john twigg (3 pages)
21 April 2009Appointment terminated director martin frazer (1 page)
21 April 2009Appointment terminated secretary andrew holmes (1 page)
21 April 2009Secretary appointed mrs gillian mary davidson (1 page)
21 April 2009Appointment terminated secretary andrew holmes (1 page)
21 April 2009Appointment terminated director kevin moran (1 page)
21 April 2009Appointment terminated director andrew holmes (1 page)
21 April 2009Appointment terminated director kevin moran (1 page)
21 April 2009Appointment terminated director andrew holmes (1 page)
21 April 2009Appointment terminated director martin frazer (1 page)
21 April 2009Secretary appointed mrs gillian mary davidson (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
31 December 2008Appointment terminated director john carrier (1 page)
31 December 2008Appointment terminated director john carrier (1 page)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 September 2008Return made up to 23/09/08; full list of members (4 pages)
22 September 2008Full accounts made up to 30 April 2008 (18 pages)
22 September 2008Full accounts made up to 30 April 2008 (18 pages)
4 October 2007Full accounts made up to 30 April 2007 (18 pages)
4 October 2007Full accounts made up to 30 April 2007 (18 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
15 June 2007Memorandum and Articles of Association (13 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2007Nc inc already adjusted 20/04/07 (2 pages)
15 June 2007Memorandum and Articles of Association (13 pages)
15 June 2007Ad 20/04/07--------- £ si 44300000@1=44300000 £ ic 100000/44400000 (2 pages)
15 June 2007Ad 20/04/07--------- £ si 44300000@1=44300000 £ ic 100000/44400000 (2 pages)
15 June 2007Nc inc already adjusted 20/04/07 (2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (5 pages)
26 September 2006Return made up to 23/09/06; full list of members (3 pages)
26 September 2006Return made up to 23/09/06; full list of members (3 pages)
22 August 2006Full accounts made up to 30 April 2006 (17 pages)
22 August 2006Full accounts made up to 30 April 2006 (17 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
20 October 2005Return made up to 23/09/05; full list of members (8 pages)
20 October 2005Return made up to 23/09/05; full list of members (8 pages)
19 July 2005Full accounts made up to 30 April 2005 (14 pages)
19 July 2005Full accounts made up to 30 April 2005 (14 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 June 2005Memorandum and Articles of Association (53 pages)
8 June 2005Memorandum and Articles of Association (53 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
5 October 2004Full accounts made up to 30 April 2004 (14 pages)
5 October 2004Full accounts made up to 30 April 2004 (14 pages)
29 September 2004Return made up to 23/09/04; full list of members (8 pages)
29 September 2004Return made up to 23/09/04; full list of members (8 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
4 September 2003Full accounts made up to 30 April 2003 (13 pages)
4 September 2003Full accounts made up to 30 April 2003 (13 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
24 December 2002Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page)
24 December 2002Registered office changed on 24/12/02 from: prospect house p o box 6, scalby road scarborough north yorkshire YO12 6EQ (1 page)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 April 2002 (14 pages)
23 July 2002Full accounts made up to 30 April 2002 (14 pages)
2 October 2001Return made up to 23/09/01; full list of members (7 pages)
2 October 2001Return made up to 23/09/01; full list of members (7 pages)
23 August 2001Full accounts made up to 30 April 2001 (11 pages)
23 August 2001Full accounts made up to 30 April 2001 (11 pages)
15 February 2001Amended full accounts made up to 30 April 2000 (11 pages)
15 February 2001Amended full accounts made up to 30 April 2000 (11 pages)
17 November 2000Full accounts made up to 30 April 2000 (11 pages)
17 November 2000Full accounts made up to 30 April 2000 (11 pages)
3 October 2000Return made up to 23/09/00; full list of members (7 pages)
3 October 2000Return made up to 23/09/00; full list of members (7 pages)
24 January 2000Full accounts made up to 30 April 1999 (10 pages)
24 January 2000Full accounts made up to 30 April 1999 (10 pages)
4 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 30 April 1998 (10 pages)
27 January 1999Full accounts made up to 30 April 1998 (10 pages)
11 December 1998New secretary appointed (3 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (3 pages)
30 September 1998Return made up to 23/09/98; no change of members (5 pages)
30 September 1998Return made up to 23/09/98; no change of members (5 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
23 January 1998Full accounts made up to 30 April 1997 (10 pages)
23 January 1998Full accounts made up to 30 April 1997 (10 pages)
30 September 1997Return made up to 23/09/97; full list of members (8 pages)
30 September 1997Return made up to 23/09/97; full list of members (8 pages)
24 December 1996Full accounts made up to 30 April 1996 (10 pages)
24 December 1996Full accounts made up to 30 April 1996 (10 pages)
2 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Full accounts made up to 30 April 1995 (9 pages)
12 March 1996Full accounts made up to 30 April 1995 (9 pages)
25 September 1995Return made up to 23/09/95; no change of members (8 pages)
25 September 1995Return made up to 23/09/95; no change of members (8 pages)
6 April 1995Memorandum and Articles of Association (12 pages)
6 April 1995Memorandum and Articles of Association (12 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1995Full accounts made up to 30 April 1994 (9 pages)
28 February 1995Full accounts made up to 30 April 1994 (9 pages)
17 November 1994Director resigned;new director appointed (2 pages)
17 November 1994Director resigned;new director appointed (2 pages)
27 September 1994Return made up to 23/09/94; full list of members (6 pages)
27 September 1994Return made up to 23/09/94; full list of members (6 pages)
20 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
20 July 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
27 February 1994Full accounts made up to 30 April 1993 (7 pages)
27 February 1994Full accounts made up to 30 April 1993 (7 pages)
26 November 1993Return made up to 24/09/93; change of members (8 pages)
26 November 1993Return made up to 24/09/93; change of members (8 pages)
25 March 1993New director appointed (2 pages)
25 March 1993New director appointed (2 pages)
25 March 1993Return made up to 24/09/92; no change of members; amend (7 pages)
25 March 1993Return made up to 24/09/92; no change of members; amend (7 pages)
24 December 1992Full accounts made up to 30 April 1992 (8 pages)
24 December 1992Full accounts made up to 30 April 1992 (8 pages)
6 October 1992Return made up to 24/09/92; no change of members (7 pages)
6 October 1992Return made up to 24/09/92; no change of members (7 pages)
28 July 1992Director resigned (2 pages)
28 July 1992Director resigned (2 pages)
23 December 1991Full accounts made up to 30 April 1991 (8 pages)
23 December 1991Full accounts made up to 30 April 1991 (8 pages)
4 November 1991Secretary's particulars changed (2 pages)
4 November 1991Secretary's particulars changed (2 pages)
9 October 1991Return made up to 24/09/91; full list of members (8 pages)
9 October 1991Return made up to 24/09/91; full list of members (8 pages)
13 August 1991Secretary resigned;new secretary appointed (2 pages)
13 August 1991Secretary resigned;new secretary appointed (2 pages)
4 April 1991Director resigned;new director appointed (2 pages)
4 April 1991Director resigned;new director appointed (2 pages)
19 March 1991Registered office changed on 19/03/91 from: kmpg peat marwick mclintock 121 the mount york YO22 2DA (1 page)
19 March 1991Registered office changed on 19/03/91 from: kmpg peat marwick mclintock 121 the mount york YO22 2DA (1 page)
7 March 1991Full accounts made up to 31 December 1990 (8 pages)
7 March 1991Director resigned (2 pages)
7 March 1991Director resigned (2 pages)
7 March 1991Full accounts made up to 31 December 1990 (8 pages)
5 December 1990Director resigned;new director appointed (2 pages)
5 December 1990Director resigned;new director appointed (2 pages)
1 October 1990Full accounts made up to 31 December 1989 (11 pages)
1 October 1990Full accounts made up to 31 December 1989 (11 pages)
16 January 1990Registered office changed on 16/01/90 from: P.O. Box 17 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
16 January 1990Registered office changed on 16/01/90 from: P.O. Box 17 2 belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
6 October 1989Director resigned (2 pages)
6 October 1989Director resigned (2 pages)
11 May 1989Full accounts made up to 31 December 1988 (4 pages)
11 May 1989Full accounts made up to 31 December 1988 (4 pages)
17 August 1988New director appointed (2 pages)
17 August 1988New director appointed (2 pages)
30 March 1988Incorporation (48 pages)
30 March 1988Incorporation (48 pages)