Sinnington
York
YO62 6SE
Secretary Name | Mrs Catherine Elizabeth Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Moor Lane Sinnington York YO62 6SE |
Director Name | Mrs Catherine Elizabeth Carter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Moor Lane Sinnington York YO62 6SE |
Director Name | Mr John Duncan Finlay MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 January 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Holme Cottage Appleton Le Moors York North Yorkshire YO62 6TE |
Website | pacecycles.com |
---|
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Adrian John Carter 51.00% Ordinary A |
---|---|
49 at £1 | Catherine Elizabeth Carter 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £233,970 |
Cash | £175,189 |
Current Liabilities | £162,852 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
16 November 2010 | Delivered on: 26 November 2010 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: F/H property k/a 3 dale view thornton-le-dale pickering north yorkshire t/no. NYK252596. Outstanding |
---|---|
22 January 1997 | Delivered on: 5 February 1997 Persons entitled: Adrian John Carter Classification: Legal charge Secured details: The loan of £50,000 and all other monies due or to become due from the company to the chargee. Particulars: The engineering works wapping lane great edstone kirkbymoorside t/n nyk 141906. Outstanding |
22 January 1997 | Delivered on: 29 January 1997 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: Great edstone kirbymoorside york north yorkshire t/no;-141906. Outstanding |
2 April 1990 | Delivered on: 10 April 1990 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 fixtues). 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 |
26 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
30 October 2019 | Director's details changed for Adrian John Carter on 30 October 2019 (2 pages) |
30 October 2019 | Director's details changed for Adrian John Carter on 30 October 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2010 | Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Catherine Elizabeth Carter on 8 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Adrian John Carter on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Adrian John Carter on 8 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Adrian John Carter on 8 May 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: great edstone kirkbymoorside york YO62 6PD (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: great edstone kirkbymoorside york YO62 6PD (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
19 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
3 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
10 July 2000 | Return made up to 24/05/00; full list of members
|
10 July 2000 | Return made up to 24/05/00; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
28 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
21 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
18 July 1997 | £ ic 2/1 22/01/97 £ sr 1@1=1 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | £ ic 2/1 22/01/97 £ sr 1@1=1 (1 page) |
18 July 1997 | Resolutions
|
18 July 1997 | Ad 26/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 1997 | Ad 26/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Auditor's resignation (1 page) |
18 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
15 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 2 hallgarth pickering N.yorkshire YO18 7AW (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 2 hallgarth pickering N.yorkshire YO18 7AW (1 page) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
24 May 1989 | Incorporation (12 pages) |
24 May 1989 | Incorporation (12 pages) |