Brearton
Harrogate
HG3 3DB
Director Name | Karen Susannah Bramall Ogden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Miss Anna Bramall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2005(14 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mrs Alison Rae Lockwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mrs Alison Rae Lockwood |
---|---|
Status | Current |
Appointed | 01 June 2018(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mr Myles Kennedy Chilton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mr Jonathan Charles Duck |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Director Name | Mrs Melanie Jane Foody |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | Mount Bank Farm Moor Cock Lane Darley Harrogate North Yorkshire Hg3 2rlj |
Secretary Name | Mr Douglas Charles Antony Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Director Name | Anna Bramall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Burtree House Hutton Sessay Thirsk North Yorkshire YO7 3AY |
Director Name | John Robert Illingworth |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 5 Chevet Court Chevet Lane Wakefield WF2 6RB |
Director Name | Melanie Jane Foody |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | PO Box 40 Roberts Creek Bc Von 200 Canada |
Telephone | 01423 537616 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Glenbrook LTD 50.00% Ordinary |
---|---|
7.5k at £1 | K.s. Bramall LTD 37.50% Ordinary |
2.5k at £1 | Pinjalo LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,851,941 |
Gross Profit | £3,991,679 |
Net Worth | £43,589,554 |
Cash | £2,113,471 |
Current Liabilities | £17,698,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
16 December 2011 | Delivered on: 21 December 2011 Persons entitled: Clydesdale 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: Land and buildings on the north side of hyndburn road accrington part t/no LA604713 assignment the related rights and the goodwill see image for full details. Outstanding |
---|---|
23 April 2010 | Delivered on: 7 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the property north valley retail park, colne t/no's LA864268, LA779007, LA779011, LAN72178 and LA866613. Lands lane, leeds/albion place, leeds t/no WYK91582. 34 albion place, leeds t/no WYK366691, all proceeds of sale, all fittings, by way of floating charge all moveable plant, machinery, see image for full details. Outstanding |
18 July 2000 | Delivered on: 22 July 2000 Persons entitled: Yorkshire 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: Unit b wetherby business park deighton road wetherby t/no wyk 615109. 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. Outstanding |
9 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land known as 5-7 lands lane & 34 albion place, leeds LS1 6JH registered at the land registry with title number WYK366691, the freehold land known as north valley retail park, colne BB8 8LU registered at the land registry with title numbers LAN72178, LA866613, LA864268, LA779011 and LA779007 and the leasehold land known as kier house, estuary business park, speke, liverpool L24 8QR registered at the land registry with title number MS623722. Outstanding |
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Lindum Developments Limited Classification: A registered charge Particulars: Land at teal park, lincoln. Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings on the sourh side of hyndburn road, accrington t/no LA740727 and part of phase 1, plot H2(b), the estuary, speke road, speke, merseyside. Outstanding |
15 July 2002 | Delivered on: 22 July 2002 Satisfied on: 26 November 2011 Persons entitled: The Council of the City of Plymouth Classification: Legal charge Secured details: £132,500.00 due from the company to the chargee. Particulars: Land known as 27 to 31 (odd) coburg street,plymouth. Fully Satisfied |
18 July 2000 | Delivered on: 22 July 2000 Satisfied on: 2 June 2015 Persons entitled: Yorkshire 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: Property k/a units 1 and 2 accrington retail park hyndburn road accrington lancashire t/no LA740727. 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 |
18 July 2000 | Delivered on: 22 July 2000 Satisfied on: 26 November 2011 Persons entitled: Yorkshire 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: Premises to be let to courts PLC on clough road hull t/nos HS280984 and HS228539. 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 |
12 March 1993 | Delivered on: 24 March 1993 Satisfied on: 19 July 2000 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: Property on north of yarm road darlington durham t/n du 178319. Fully Satisfied |
21 August 1991 | Delivered on: 4 September 1991 Satisfied on: 19 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, park place, leeds, west yorks. Title no wyk 273921 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1991 | Delivered on: 4 September 1991 Satisfied on: 19 July 2000 Persons entitled: The Royal Bank of Scotland 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 calver road, winwick quay, warrington fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 2024 | Appointment of Mr Jonathan Charles Duck as a director on 1 January 2024 (2 pages) |
---|---|
16 October 2023 | Satisfaction of charge 025421850010 in full (1 page) |
16 October 2023 | Satisfaction of charge 025421850012 in full (1 page) |
16 October 2023 | Satisfaction of charge 8 in full (1 page) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
27 April 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
19 April 2023 | Satisfaction of charge 025421850011 in full (1 page) |
19 April 2023 | Satisfaction of charge 4 in full (2 pages) |
19 April 2023 | Satisfaction of charge 9 in full (1 page) |
16 February 2023 | Director's details changed for Karen Susannah Bramall Ogden on 13 February 2023 (2 pages) |
15 November 2022 | Director's details changed for Karen Susanah Bramall Ogden on 14 November 2022 (2 pages) |
15 November 2022 | Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 14 November 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
5 July 2022 | Director's details changed for Mr Myles Kennedy Chilton on 5 July 2022 (2 pages) |
4 July 2022 | Appointment of Mr Myles Kennedy Chilton as a director on 1 July 2022 (2 pages) |
23 May 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
2 December 2020 | Change of details for Miss Anna Bramall as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 2 December 2020 (2 pages) |
28 October 2020 | Director's details changed for Karen Susanah Bramall Ogden on 5 April 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
24 September 2019 | Cessation of Melanie Jane Foody as a person with significant control on 29 April 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 August 2019 | Registration of charge 025421850012, created on 9 August 2019 (34 pages) |
26 June 2019 | Termination of appointment of Melanie Jane Foody as a director on 29 April 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
26 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mrs Alison Rae Lockwood as a secretary on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Douglas Charles Antony Bramall as a secretary on 1 June 2018 (1 page) |
4 June 2018 | Appointment of Mrs Alison Rae Lockwood as a director on 1 June 2018 (2 pages) |
27 April 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 November 2016 | Director's details changed for Anna Bramall on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Karen Susanah Bramall Ogden on 10 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Karen Susanah Bramall Ogden on 10 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Anna Bramall on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Peter Jones on 15 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Peter Jones on 15 November 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (8 pages) |
19 September 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 September 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
19 September 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
19 September 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 April 2016 | Registration of charge 025421850011, created on 8 April 2016
|
13 April 2016 | Registration of charge 025421850011, created on 8 April 2016
|
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 June 2015 | Registration of charge 025421850010, created on 26 June 2015 (36 pages) |
30 June 2015 | Registration of charge 025421850010, created on 26 June 2015 (36 pages) |
2 June 2015 | Satisfaction of charge 6 in full (2 pages) |
2 June 2015 | Satisfaction of charge 6 in full (2 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 January 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
23 January 2013 | Appointment of Mr Peter Jones as a director (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Karen Susanah Bramall Ogden on 23 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Karen Susanah Bramall Ogden on 23 August 2010 (2 pages) |
12 October 2010 | Increasing captial (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Increasing captial (1 page) |
12 October 2010 | Resolutions
|
8 October 2010 | Memorandum and Articles of Association (11 pages) |
8 October 2010 | Memorandum and Articles of Association (11 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
9 December 2009 | Form 123 increasing auth cap to £10,020,000 (1 page) |
9 December 2009 | Form 123 increasing auth cap to £10,020,000 (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (6 pages) |
13 August 2009 | Director appointed melanie jane foody (2 pages) |
13 August 2009 | Director appointed melanie jane foody (2 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 24/09/08; full list of members (5 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (4 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (4 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page) |
5 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
5 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members
|
3 October 2001 | Return made up to 24/09/01; full list of members
|
16 August 2001 | Registered office changed on 16/08/01 from: harlow court otley road beckwithshaw harrogate north yorks HG3 1PU (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: harlow court otley road beckwithshaw harrogate north yorks HG3 1PU (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 December 2000 | Return made up to 24/09/00; full list of members
|
5 December 2000 | Return made up to 24/09/00; full list of members
|
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
19 July 2000 | Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 4020000/5020000 (2 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 4020000/5020000 (2 pages) |
19 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Memorandum and Articles of Association (8 pages) |
23 June 2000 | Memorandum and Articles of Association (8 pages) |
15 May 2000 | Ad 10/04/00--------- £ si 4000000@1=4000000 £ ic 20000/4020000 (2 pages) |
15 May 2000 | Ad 10/04/00--------- £ si 4000000@1=4000000 £ ic 20000/4020000 (2 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | £ nc 250000/4027000 10/04/00 (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | Conve 10/04/00 (1 page) |
2 May 2000 | £ nc 250000/4027000 10/04/00 (1 page) |
2 May 2000 | Conve 10/04/00 (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
29 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
29 September 1998 | Return made up to 24/09/98; no change of members
|
29 September 1998 | Return made up to 24/09/98; no change of members
|
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1997 | Return made up to 24/09/97; full list of members
|
2 October 1997 | Return made up to 24/09/97; full list of members
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 24/09/96; no change of members
|
30 September 1996 | Return made up to 24/09/96; no change of members
|
3 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |
18 October 1995 | Return made up to 24/09/95; no change of members (6 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 October 1990 | Memorandum and Articles of Association (5 pages) |
17 October 1990 | Memorandum and Articles of Association (5 pages) |
8 October 1990 | Company name changed\certificate issued on 08/10/90 (2 pages) |
8 October 1990 | Company name changed\certificate issued on 08/10/90 (2 pages) |
14 September 1990 | Incorporation (8 pages) |
14 September 1990 | Incorporation (8 pages) |