Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary Name | Janet Dale Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1996(8 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Anson Villas Paull Hull North Humberside HU12 8AJ |
Director Name | Mr Jonathan Zak Los |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(32 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellerker House Main Street Everingham York YO42 4JA |
Secretary Name | Patricia Roslyn Nancy Los |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(3 years after company formation) |
Appointment Duration | 5 years (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Petunia Lodge Plaxton Bridge Woodmansey Beverley Nth Humberside HU17 0RT |
Director Name | Mr Jonathan Mark Parkin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Shepherds Lea Beverley East Yorkshire HU17 8UU |
Telephone | 01482 882565 |
---|---|
Telephone region | Hull |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | Over 80 other UK companies use this postal address |
325 at £1 | Cornelis Jonathan Los 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,756,747 |
Cash | £25,000 |
Current Liabilities | £379,879 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
17 August 2018 | Delivered on: 21 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All land and property owned by the company. Outstanding |
---|---|
17 August 2018 | Delivered on: 21 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold land and buildings at plaxton bridge road woodmansey beverley HU17 0RT and registered under title numbers YEA15170 and YEA76909. Outstanding |
20 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lakeside house, plaxton bridge, woodmansey beverley HU17 0RT. Outstanding |
29 September 2000 | Delivered on: 19 October 2000 Persons entitled: Hsbc 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 |
29 September 2000 | Delivered on: 19 October 2000 Persons entitled: Hsbc 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: Property at plaxton bridge woodmansey and on the west side of hull road woodmansey east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 1994 | Delivered on: 22 April 1994 Satisfied on: 18 January 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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 1991 | Delivered on: 15 May 1991 Satisfied on: 25 October 1994 Persons entitled: The Royal Bank of Scotland 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 |
19 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 March 2015 | Registration of charge 023255650005, created on 20 March 2015
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Registered office address changed from Petunia Lodge Plaxton Bridge Woodmansey Beverley HU17 0RT on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 April 2007 | Director resigned (1 page) |
20 January 2007 | Resolutions
|
20 January 2007 | New director appointed (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | Return made up to 06/12/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 November 2004 | Return made up to 06/12/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 January 2002 | Ad 17/01/02--------- £ si 225@1=225 £ ic 100/325 (2 pages) |
13 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 06/12/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 April 1995 | Return made up to 06/12/94; no change of members
|
6 December 1988 | Incorporation (13 pages) |