Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Secretary Name | Mrs Caroline Jane Watson |
---|---|
Status | Current |
Appointed | 01 October 2018(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Evergreen Cottage Main Street Kirk Deighton Wetherby LS22 4DZ |
Secretary Name | Deanna Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Evergreen Cottage Main Street Kirk Deighton Wetherby West Yorkshire LS22 4DZ |
Secretary Name | Melinda Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2018) |
Role | Livery Yard Mgr |
Correspondence Address | Evergreen Cottage Main Street Kirk Deighton Wetherby Yorkshire LS22 4DZ |
Website | www.bayhorsekirkdeighton.co.uk |
---|
Registered Address | Evergreen Cottage Main Street Kirk Deighton Leeds Yorkshire LS22 4DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kirk Deighton |
Ward | Ribston |
99 at £1 | John Watson 99.00% Ordinary |
---|---|
1 at £1 | Alexander Watson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,581 |
Cash | £3,030 |
Current Liabilities | £12,415 |
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 | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
6 July 2022 | Delivered on: 7 July 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 44 main street, york. Outstanding |
---|---|
26 June 2017 | Delivered on: 12 July 2017 Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans Classification: A registered charge Particulars: 44 main street. Fulford. York. YO10 4PX. Outstanding |
13 July 2001 | Delivered on: 18 September 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 prospect terrace fulford york north yorkshire. Outstanding |
21 October 2002 | Delivered on: 25 October 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £72,519.99 due or to become due from the company to the chargee. Particulars: 44 main street fulford york YO19 4RA. Outstanding |
5 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
7 July 2022 | Registration of charge 023861820004, created on 6 July 2022 (5 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Melinda Jane Watson as a secretary on 30 September 2018 (1 page) |
2 October 2018 | Appointment of Mrs Caroline Jane Watson as a secretary on 1 October 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Registration of charge 023861820003, created on 26 June 2017 (32 pages) |
12 July 2017 | Registration of charge 023861820003, created on 26 June 2017 (32 pages) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
10 July 2017 | Satisfaction of charge 1 in full (1 page) |
21 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Secretary appointed melinda jane watson logged form (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 June 2009 | Secretary appointed melinda jane watson logged form (2 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 June 2009 | Secretary appointed melinda jane watson (2 pages) |
11 June 2009 | Secretary appointed melinda jane watson (2 pages) |
2 June 2009 | Appointment terminated secretary deanna watson (1 page) |
2 June 2009 | Appointment terminated secretary deanna watson (1 page) |
18 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
18 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 10/05/07; no change of members (6 pages) |
25 May 2007 | Return made up to 10/05/07; no change of members (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
17 May 2001 | Return made up to 10/05/01; full list of members
|
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (5 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (5 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: bay horse corner, ling lane, scarcroft, leeds LS14 3HY (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: bay horse corner, ling lane, scarcroft, leeds LS14 3HY (1 page) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |