Gargrave
Skipton
North Yorkshire
BD23 3NE
Director Name | Mr Steven Michael Spellman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Brier Field Moor Lane Burley In Wharfedale Ilkley LS29 7AF |
Secretary Name | Mrs Marguerita Spellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Director Name | Mrs Joanne Marie Alton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 03 February 2023) |
Role | Sales Negotiator |
Country of Residence | England |
Correspondence Address | Thorlby Grange Thorlby Skipton North Yorkshire BD23 3LL |
Secretary Name | Mr Michael Anthony Spellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laverock Hall Old Field Keighley West Yorks BD22 0JD |
Telephone | 01535 656124 |
---|---|
Telephone region | Keighley |
Registered Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 3NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | 4 other UK companies use this postal address |
69 at £1 | Mr Marguerita A. Spellman 69.00% Ordinary |
---|---|
15 at £1 | Mr S.m. Spellman 15.00% Ordinary |
15 at £1 | Mrs J.m. Alton 15.00% Ordinary |
1 at £1 | Mrs J.m. Alton & Mr S.m. Spellman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £973,910 |
Cash | £440,246 |
Current Liabilities | £555,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
15 October 2001 | Delivered on: 20 October 2001 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 |
---|---|
19 July 1994 | Delivered on: 21 July 1994 Persons entitled: Midland 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 on the west side of station road, steeton, keighley, west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
26 March 1991 | Delivered on: 27 March 1991 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £350,000 and all monies due or to become due from the company to the chargee. Particulars: Steeton court nursing home, station road, steeton keighley, west yorkshire titleno: wyk 466831. Outstanding |
15 March 1990 | Delivered on: 23 March 1990 Satisfied on: 27 March 1991 Persons entitled: Midland 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 on the west side of station road steeton keighley. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page) |
16 May 2012 | Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page) |
16 May 2012 | Director's details changed for Mr Michael Anthony Spellman on 2 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Mrs Marguerita Spellman on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Laverock Hall Oldfield Keighley W Yorks Bd22 Ojd on 2 May 2012 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Mrs Joanne Marie Alton on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
2 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
24 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
24 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
10 December 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
11 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members
|
21 May 2001 | Return made up to 15/05/01; full list of members
|
18 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
18 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
6 July 2000 | Return made up to 15/05/00; full list of members
|
6 July 2000 | Return made up to 15/05/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (13 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (13 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
23 June 1997 | Return made up to 15/05/97; full list of members
|
23 June 1997 | Return made up to 15/05/97; full list of members
|
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
20 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |