Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Secretary Name | Jeanette Ann Hambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(15 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Edstone House Little Edstone Kirkbymoorside North Yorkshire YO62 6NY |
Director Name | Mr John Andrew Johnson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2005) |
Role | Planning Officer |
Correspondence Address | 125 Long Ridge Lane Upper Poppleton York North Yorkshire YO2 6HB |
Secretary Name | Mr George Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Edstone Great Edstone Road Kirkby Moorside North Yorkshire YO62 6NY |
Registered Address | Little Edstone Great Edstone Road Kirkby Moorside North Yorkshire YO62 6NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Edstone |
Ward | Sinnington |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | G.p. Johnson 99.00% Ordinary |
---|---|
1 at £1 | J.a. Johnson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,739 |
Cash | £1,283 |
Current Liabilities | £75,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
2 November 2006 | Delivered on: 11 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £250,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 6 market place kirkbymoorside york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 September 2005 | Delivered on: 8 October 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £124,000.00 due or to become due from the company to. Particulars: 4 mill mount court the mount york. Outstanding |
11 April 1991 | Delivered on: 18 April 1991 Satisfied on: 12 July 2012 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 4 mill mount court the mount york YO2 2BE. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
21 September 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 21/07/05; full list of members (7 pages) |
8 October 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
2 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Return made up to 21/07/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 21/07/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
14 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
21 July 1989 | Incorporation (15 pages) |