Flaxby
Knaresborough
North Yorkshire
HG5 0RP
Secretary Name | Charles Colin Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1997(9 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Eversley Court Sherburn In Elmet Yorkshire LS25 6BP |
Director Name | Mr Mark Robert Potts |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2013(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Oils,Fats And Proteins Trader |
Country of Residence | England |
Correspondence Address | 4 Shires Court Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD |
Director Name | Mr Andrew James Dawes |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Oils And Fats Trader |
Country of Residence | England |
Correspondence Address | 4 Shires Court Boston Spa Wetherby LS23 6BD |
Director Name | James Robert Burns |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 1996) |
Role | Architect |
Correspondence Address | Old Mill House Alne Road Tollerton York North Yorkshire YO6 2EA |
Director Name | Christopher Cowley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1994) |
Role | Property Land Lord Contract Ta |
Correspondence Address | Myllytie 4 17200 Vaaksy Finland Foreign |
Director Name | Mr Antony James Sterne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | River House 197 High Street Boston Spa Wetherby West Yorkshire LS23 6AA |
Director Name | Mr Martin Lionel Sterne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 1996) |
Role | Catering Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Aldfield Ripon North Yorkshire HG4 3BE |
Secretary Name | Elizabeth Sandra Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 52 Cardigan Road Bridlington East Yorkshire YO15 3HQ |
Director Name | David Eric Benson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | Coulallenby Main Street Claypole Newark Nottinghamshire NG23 5AD |
Director Name | Mrs Sally Patricia Sterne |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(17 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2007) |
Role | Retired Artist |
Country of Residence | England |
Correspondence Address | River House 197 High Street Boston Spa Leeds West Yorkshire LS23 6AA |
Registered Address | Brown Butler Leigh House 28 - 32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,103,561 |
Gross Profit | £521,152 |
Net Worth | £896,193 |
Cash | £1,124,944 |
Current Liabilities | £2,266,762 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: Angela Nicola Warnock Classification: Debenture Secured details: All monies due or to become due from the company and/or any member of the company's group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
11 August 1997 | Delivered on: 19 August 1997 Satisfied on: 29 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1989 | Delivered on: 9 October 1989 Satisfied on: 10 August 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: 7 leonard court. 68 westbourne terrace. London borough of westminster. Fully Satisfied |
30 September 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
---|---|
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 May 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 May 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
24 October 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Andrew James Dawes as a director on 1 June 2017 (2 pages) |
29 March 2017 | Satisfaction of charge 3 in full (1 page) |
4 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 October 2013 | Full accounts made up to 31 May 2013 (15 pages) |
8 October 2013 | Full accounts made up to 31 May 2013 (15 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 June 2013 | Appointment of Mr Mark Robert Potts as a director (2 pages) |
11 June 2013 | Appointment of Mr Mark Robert Potts as a director (2 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
15 October 2012 | Full accounts made up to 31 May 2012 (15 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Full accounts made up to 31 May 2009 (16 pages) |
5 October 2009 | Full accounts made up to 31 May 2009 (16 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
13 October 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
13 October 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
6 September 2007 | Ad 23/03/07--------- £ si 40000@1 (2 pages) |
6 September 2007 | Ad 23/03/07--------- £ si 40000@1 (2 pages) |
6 September 2007 | Ad 22/03/07--------- £ si 40000@1 (2 pages) |
6 September 2007 | Ad 22/03/07--------- £ si 40000@1 (2 pages) |
17 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (5 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
1 September 2006 | Location of register of members (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
25 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
23 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
17 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
22 November 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
22 November 2003 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
3 September 2003 | Return made up to 02/08/03; full list of members
|
23 January 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
23 January 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
20 February 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
20 February 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members
|
17 August 2001 | Return made up to 02/08/01; full list of members
|
20 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
31 August 2000 | Return made up to 02/08/00; full list of members
|
26 July 2000 | Resolutions
|
26 July 2000 | £ ic 250000/40000 13/06/00 £ sr 210000@1=210000 (1 page) |
26 July 2000 | £ ic 250000/40000 13/06/00 £ sr 210000@1=210000 (1 page) |
26 July 2000 | Resolutions
|
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
5 April 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
20 September 1999 | Return made up to 02/08/99; full list of members
|
20 September 1999 | Return made up to 02/08/99; full list of members
|
10 April 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
10 April 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
5 October 1998 | Return made up to 02/08/98; no change of members (5 pages) |
5 October 1998 | Return made up to 02/08/98; no change of members (5 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
31 July 1996 | Return made up to 02/08/96; full list of members
|
31 July 1996 | Return made up to 02/08/96; full list of members
|
16 July 1996 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
16 July 1996 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Ad 03/06/96--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages) |
27 June 1996 | £ nc 1040000/1250000 02/06/96 (1 page) |
27 June 1996 | £ nc 1040000/1250000 02/06/96 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Ad 03/06/96--------- £ si 210000@1=210000 £ ic 40000/250000 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
18 April 1996 | £ ic 120000/40000 06/03/96 £ sr 80000@1=80000 (1 page) |
18 April 1996 | £ ic 120000/40000 06/03/96 £ sr 80000@1=80000 (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: river house 197 high street boston spa west yorkshire LS23 6AA (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: river house 197 high street boston spa west yorkshire LS23 6AA (1 page) |
5 February 1996 | Company name changed shadewarm LIMITED\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed shadewarm LIMITED\certificate issued on 06/02/96 (2 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
29 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
29 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
9 October 1995 | Amended accounts made up to 30 November 1994 (7 pages) |
9 October 1995 | Amended accounts made up to 30 November 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
18 September 1995 | Return made up to 02/08/95; change of members (12 pages) |
18 September 1995 | Return made up to 02/08/95; change of members (12 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | £ ic 133334/120000 17/01/95 £ sr 13334@1=13334 (1 page) |
21 March 1995 | £ ic 133334/120000 17/01/95 £ sr 13334@1=13334 (1 page) |
21 February 1995 | Resolutions
|
21 February 1995 | Resolutions
|
8 November 1990 | Return made up to 07/10/90; full list of members (4 pages) |
8 November 1990 | Return made up to 07/10/90; full list of members (4 pages) |
24 November 1988 | Memorandum and Articles of Association (10 pages) |
24 November 1988 | Memorandum and Articles of Association (10 pages) |
2 August 1988 | Incorporation (15 pages) |
2 August 1988 | Incorporation (15 pages) |