York
North Yorkshire
YO41 1LB
Director Name | Mr Charles Michael Andrew Black |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 April 1992) |
Role | Entrepreneur |
Correspondence Address | Chestnut Farm Sand Hutton York North Yorkshire YO4 1LB |
Secretary Name | Mr Alan George Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 27 years, 5 months (resigned 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB |
Director Name | Mr Stuart James Welsman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 1996) |
Role | Financial Consultant |
Correspondence Address | 28 Rishworth Grove Clifton York North Yorkshire YO3 4XS |
Director Name | Mr Alan George Black |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 14 April 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Chestnut Farm Sand Hutton York North Yorkshire YO41 1LB |
Director Name | Alwyn Kershaw |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(3 years after company formation) |
Appointment Duration | 5 years (resigned 27 November 1998) |
Role | Farmer |
Correspondence Address | Low Farm Barthorpe Malton North Yorkshire YO17 9RW |
Director Name | Richard Knocker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2001) |
Role | Marquee Co-Ordinator |
Correspondence Address | Manor Farm Wombleton York North Yorkshire YO62 7RN |
Director Name | Catherine Bowman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 November 2018) |
Role | Director / Adminstrator |
Country of Residence | England |
Correspondence Address | Dakota Cottage Bolton York North Yorkshire YO41 5QS |
Website | www.banquetchairhire.com/ |
---|---|
Telephone | 0800 0854409 |
Telephone region | Freephone |
Registered Address | Unit 3, Greystone's Court Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
75k at £1 | Alan George Black 97.40% Redeemable Preference |
---|---|
800 at £1 | David William George Black 1.04% Ordinary |
800 at £1 | Joanne Black 1.04% Ordinary |
400 at £1 | Trinity House Developments LTD 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,300 |
Current Liabilities | £237,320 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
20 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 unit 24 & 25 sheriff hutton industrial estate york t/no. NYK353863 (part only) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 June 1994 | Delivered on: 1 July 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
27 July 2023 | Total exemption full accounts made up to 30 October 2022 (7 pages) |
---|---|
8 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 30 October 2021 (12 pages) |
1 December 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
27 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
11 November 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
12 November 2019 | Registered office address changed from Units 18 - 22 Sheriff Hutton Industrial Estate Sheriff Hutton York North Yorkshire YO60 6PG to Unit 3, Greystone's Court Towthorpe Lane Towthorpe York YO32 9st on 12 November 2019 (1 page) |
12 November 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 October 2019 | Satisfaction of charge 2 in full (2 pages) |
10 October 2019 | Satisfaction of charge 1 in full (1 page) |
30 July 2019 | Termination of appointment of Alan George Black as a director on 14 April 2019 (1 page) |
30 July 2019 | Termination of appointment of Alan George Black as a secretary on 14 April 2019 (1 page) |
30 January 2019 | Termination of appointment of Catherine Bowman as a director on 20 November 2018 (1 page) |
29 January 2019 | Resolutions
|
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Change of share class name or designation (2 pages) |
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 November 2011 | Director's details changed for David William George Black on 8 August 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for David William George Black on 8 August 2011 (2 pages) |
11 November 2011 | Director's details changed for David William George Black on 8 August 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 November 2009 | Director's details changed for David William George Black on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alan George Black on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Catherine Bowman on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Catherine Bowman on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Alan George Black on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David William George Black on 30 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from chestnut farm. sand hutton. york.north yorkshire. YO41 1LB (1 page) |
2 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Return made up to 30/10/08; full list of members (4 pages) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from chestnut farm. sand hutton. york.north yorkshire. YO41 1LB (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
4 June 2007 | Company name changed pro-tour lighting LTD\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed pro-tour lighting LTD\certificate issued on 04/06/07 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members
|
5 November 2003 | Return made up to 30/10/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
20 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
10 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
10 December 2001 | Return made up to 30/10/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 December 1999 | Return made up to 30/10/99; full list of members
|
2 December 1999 | Return made up to 30/10/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
23 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 November 1996 | Return made up to 30/10/96; full list of members
|
20 November 1996 | Return made up to 30/10/96; full list of members
|
23 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
11 December 1995 | Return made up to 30/10/95; no change of members (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
30 October 1990 | Incorporation (13 pages) |
30 October 1990 | Incorporation (13 pages) |