Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director Name | Mrs Marjorie Irvine |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Secretary Name | Mr Gordon Paul James Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mrs Frances Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 27 years (resigned 15 October 2018) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 12 Vane Close Wynyard Stockton On Tees TS22 5TF |
Website | www.barnaclesfishandchips.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 781320 |
Telephone region | Middlesbrough |
Registered Address | 10,Dikes Lane Great Ayton Middlesbrough. TS9 6HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
5k at £1 | Catchlord LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,663 |
Cash | £70 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
14 June 2004 | Delivered on: 15 June 2004 Satisfied on: 1 July 2014 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
9 January 2003 | Delivered on: 11 January 2003 Satisfied on: 1 July 2014 Persons entitled: Hsbc 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 leasehold property known as the flighty cod 105 high street yarm. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 1992 | Delivered on: 24 April 1992 Satisfied on: 3 June 2009 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due from catchlord limited 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. Fully Satisfied |
20 January 1992 | Delivered on: 21 January 1992 Satisfied on: 1 July 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 February 1990 | Delivered on: 28 February 1990 Satisfied on: 3 June 2009 Persons entitled: 3 I PLC Classification: Collateral debenture Secured details: All monies due or to become due from catchlord limited to the chargee on any account whatsoever. Particulars: L/H property k/a 146/150, queensway,billingham stockton on tees cleveland. 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. Fully Satisfied |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
17 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 October 2018 | Termination of appointment of Frances Smith as a director on 15 October 2018 (1 page) |
16 October 2018 | Termination of appointment of a director (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Satisfaction of charge 2 in full (3 pages) |
1 July 2014 | Satisfaction of charge 2 in full (3 pages) |
1 July 2014 | Satisfaction of charge 5 in full (3 pages) |
1 July 2014 | Satisfaction of charge 5 in full (3 pages) |
1 July 2014 | Satisfaction of charge 4 in full (3 pages) |
1 July 2014 | Satisfaction of charge 4 in full (3 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
17 September 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 26 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 26 December 2010 (6 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 27 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 27 December 2009 (6 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mrs Frances Smith on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Frances Smith on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Gordon Paul James Irvine on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Marjorie Irvine on 14 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for Mr Gordon Paul James Irvine on 14 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mrs Marjorie Irvine on 14 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 28 December 2008 (6 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
29 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members
|
30 October 2006 | Return made up to 14/10/06; full list of members
|
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
31 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 25 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 25 December 1994 (12 pages) |
31 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |