Escrick
York
North Yorkshire
YO19 6JL
Secretary Name | Mr Anthony Brage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 King's Cloisters Driffield Road York YO24 1EF |
Director Name | Mr Anthony Brage |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 King's Cloisters Driffield Road York YO24 1EF |
Secretary Name | Martin Brage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 9 Coppergate Riccall York North Yorkshire YO4 6PD |
Registered Address | The Hall Lairgate Beverley East Yorkshire HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Mr A. Brage 40.00% Ordinary |
---|---|
2k at £1 | Mrs M.m. Brage 40.00% Ordinary |
1000 at £1 | Martin J. Brage 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,606 |
Cash | £6,936 |
Current Liabilities | £96,293 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
13 February 1991 | Delivered on: 19 February 1991 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: A legal mortgage over all f/h & l/h property including f/h the old windmill, landing lane riccall, north yorkshire with buildings, fixtures plant & machinery.. 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 |
---|---|
7 December 1989 | Delivered on: 20 December 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 June 1989 | Delivered on: 4 July 1989 Persons entitled: National Westminster 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: The old millhouse landing lane riccall north yorkshire, title no nyk 49501 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
8 August 2019 | Satisfaction of charge 1 in full (1 page) |
8 August 2019 | Satisfaction of charge 3 in full (2 pages) |
17 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
15 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2016 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 19 North Bar within Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page) |
15 April 2016 | Secretary's details changed for Mr Anthony Brage on 2 May 2015 (1 page) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Mr Anthony Brage on 2 May 2015 (1 page) |
15 April 2016 | Director's details changed for Mr Anthony Brage on 2 May 2015 (2 pages) |
15 April 2016 | Director's details changed for Mr Anthony Brage on 2 May 2015 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Anthony Brage on 21 September 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Anthony Brage on 21 September 2013 (1 page) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Mr Anthony Brage on 21 September 2013 (1 page) |
23 April 2014 | Director's details changed for Mr Anthony Brage on 21 September 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 April 2010 | Director's details changed for Mrs Maria Manolita Brage on 15 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Mrs Maria Manolita Brage on 15 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Anthony Brage on 15 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Anthony Brage on 15 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2009 | Director and secretary's change of particulars / anthony brage / 15/10/2008 (1 page) |
31 March 2009 | Director's change of particulars / maria brage / 15/10/2008 (2 pages) |
31 March 2009 | Director's change of particulars / maria brage / 15/10/2008 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / anthony brage / 15/10/2008 (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from, the old mill house, landing lane, riccall, selby, YO19 6TJ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from, the old mill house, landing lane, riccall, selby, YO19 6TJ (1 page) |
11 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
6 July 2004 | Return made up to 29/03/04; full list of members
|
6 July 2004 | Return made up to 29/03/04; full list of members
|
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Return made up to 29/03/03; full list of members
|
7 July 2003 | Resolutions
|
7 July 2003 | Return made up to 29/03/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members
|
19 April 2001 | Return made up to 29/03/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members
|
8 May 1997 | Secretary's particulars changed (2 pages) |
8 May 1997 | Secretary's particulars changed (2 pages) |
8 May 1997 | Return made up to 29/03/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
10 May 1995 | Return made up to 29/03/95; no change of members
|
10 May 1995 | Return made up to 29/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |