Upper Poppleton
York
YO26 6DP
Secretary Name | Miss Lucy Fining |
---|---|
Status | Current |
Appointed | 19 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR |
Director Name | Karl Brett Reid |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Quantity Surveyor |
Correspondence Address | 12 Dealtry Avenue Wigginton York North Yorkshire YO3 3FJ |
Secretary Name | Sandra Vivienne Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 12 Dealtry Avenue Wigginton York North Yorkshire YO3 3FJ |
Secretary Name | Diane Fining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 22 Main Street Nether Poppleton York North Yorkshire YO26 6HS |
Secretary Name | Benjamin Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2011) |
Role | Company Director |
Correspondence Address | 179 Jennyfield Drive Harrogate North Yorkshire HG3 2XQ |
Registered Address | 8 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | M. Fining 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £501,824 |
Cash | £3,176 |
Current Liabilities | £6,681 |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
7 November 2013 | Delivered on: 26 November 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 3 the crescent york. Outstanding |
---|---|
2 September 2003 | Delivered on: 5 September 2003 Persons entitled: Yorkshire 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 |
30 September 2003 | Delivered on: 9 October 2003 Satisfied on: 9 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 the crescent york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 May 1997 | Delivered on: 23 May 1997 Satisfied on: 20 June 2013 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the mortgaged property together with all buildings fixtures plant and machinery, by way of fixed charge all estates or interests in any f/h and l/h property, the goodwill and uncalled capital all book debts and all intellectual property; by way of floating charge all present and future undertaking and assets whatever and whereever.. See the mortgage charge document for full details. Fully Satisfied |
30 December 1996 | Delivered on: 3 January 1997 Satisfied on: 20 June 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 the crescent york t/no nyk 31091 and 3 stonelands close sheriff hutton york t/no nyk 158777 together with buildings fixtures and fixed plant and machinery on the property and goodwill of the business. Fully Satisfied |
27 January 1992 | Delivered on: 12 February 1992 Satisfied on: 23 June 1993 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: Land and garage premises k/a 2 escrick street,york,north yorkshire.t/n NYK5865. Fully Satisfied |
10 June 1991 | Delivered on: 28 June 1991 Satisfied on: 20 June 2013 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: Land at junction of howard drive and shupton road york, north yorkshire. Fully Satisfied |
9 July 1991 | Delivered on: 17 July 1991 Satisfied on: 20 June 2013 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: Formerly thorganby church of england school, main st, thorganby, york north yorkshire title no. Wyk 95172. Fully Satisfied |
11 December 1990 | Delivered on: 14 December 1990 Satisfied on: 9 September 1991 Persons entitled: Tsb 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: Thorganby church of england primary school, thorganby, north yorkshire. Fully Satisfied |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
9 August 2023 | Registered office address changed from 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR England to 8 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 August 2023 (1 page) |
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 January 2022 | Director's details changed for Mr Michael Richard Fining on 31 January 2022 (2 pages) |
31 January 2022 | Change of details for Mr Michael Richard Fining as a person with significant control on 31 January 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 January 2022 | Registered office address changed from Saxe Dane Lodge 22 Main Street Nether Poppleton York YO26 6HS to 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR on 5 January 2022 (1 page) |
6 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Registration of charge 023799020009 (6 pages) |
26 November 2013 | Registration of charge 023799020009 (6 pages) |
9 November 2013 | Satisfaction of charge 8 in full (4 pages) |
9 November 2013 | Satisfaction of charge 8 in full (4 pages) |
20 June 2013 | Satisfaction of charge 5 in full (1 page) |
20 June 2013 | Satisfaction of charge 6 in full (2 pages) |
20 June 2013 | Satisfaction of charge 3 in full (1 page) |
20 June 2013 | Satisfaction of charge 2 in full (1 page) |
20 June 2013 | Satisfaction of charge 6 in full (2 pages) |
20 June 2013 | Satisfaction of charge 2 in full (1 page) |
20 June 2013 | Satisfaction of charge 3 in full (1 page) |
20 June 2013 | Satisfaction of charge 5 in full (1 page) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Benjamin Farrer as a secretary (1 page) |
12 May 2011 | Termination of appointment of Benjamin Farrer as a secretary (1 page) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Appointment of Miss Lucy Fining as a secretary (1 page) |
10 May 2011 | Appointment of Miss Lucy Fining as a secretary (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
12 April 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
12 April 2010 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
26 March 2010 | Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page) |
26 March 2010 | Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page) |
26 March 2010 | Director's details changed for Mr Michael Richard Fining on 6 January 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (3 pages) |
5 November 2009 | Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 3 the Crescent York YO24 1AW on 5 November 2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 February 2008 | Secretary's change of particulars / benjamin farrer / 25/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / benjamin farrer / 25/02/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 04/05/06; full list of members (3 pages) |
15 November 2006 | Return made up to 04/05/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Return made up to 04/05/05; full list of members
|
17 August 2005 | Return made up to 04/05/05; full list of members
|
17 August 2005 | Return made up to 04/05/03; full list of members (6 pages) |
17 August 2005 | Return made up to 04/05/04; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
18 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members
|
26 June 2000 | Return made up to 04/05/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 25 st pauls square holgate york YO2 4BD (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: 25 st pauls square holgate york YO2 4BD (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 August 1997 | Return made up to 04/05/97; full list of members
|
4 August 1997 | Return made up to 04/05/97; full list of members
|
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: manor house manor lane rawcliffe york YO3 6TX (1 page) |
21 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: manor house manor lane rawcliffe york YO3 6TX (1 page) |
21 June 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
4 May 1989 | Incorporation (12 pages) |
4 May 1989 | Incorporation (12 pages) |