Farnham
Knaresborough
North Yorkshire
HG5 9JW
Director Name | Mr Mark Peter Harker Allan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 33 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stang Grange Stang Lane Farnham Knaresborough North Yorkshire HG5 9JW |
Secretary Name | Debra Lucille Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Stang Grange Stang Lane Farnham Knaresborough North Yorkshire HG5 9JW |
Director Name | Mark Kevin Sowray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2006) |
Role | Sales Director |
Correspondence Address | 3 Burnett Close Burton Leonard Ripon North Yorkshire HG3 3TX |
Director Name | Alexander Edwin Auckland |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2006) |
Role | Operations Director |
Correspondence Address | 16 Watermill Lane North Stainley Ripon HG4 3LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | M.p.h. Allan 50.00% Ordinary |
---|---|
50 at £1 | Mrs D.l. Allan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £845,053 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 November 2007 | Delivered on: 1 December 2007 Satisfied on: 28 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The laurels, 17B ripon road, killinghall, harrogate. 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. Fully Satisfied |
---|---|
29 November 2007 | Delivered on: 1 December 2007 Satisfied on: 28 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glenmayne 17 ripon road killinghall harrogate. 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. Fully Satisfied |
20 November 2007 | Delivered on: 28 November 2007 Satisfied on: 28 October 2014 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
21 July 2005 | Delivered on: 26 July 2005 Satisfied on: 17 January 2008 Persons entitled: National Westminster 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 |
16 August 1991 | Delivered on: 20 August 1991 Satisfied on: 17 March 2006 Persons entitled: Yorkshire 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 |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
---|---|
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
28 October 2014 | Satisfaction of charge 4 in full (2 pages) |
28 October 2014 | Satisfaction of charge 3 in full (1 page) |
28 October 2014 | Satisfaction of charge 5 in full (2 pages) |
1 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Director's details changed for Debra Lucille Allan on 31 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mark Peter Harker Allan on 31 January 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Debra Lucille Allan on 31 January 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 15/02/08; no change of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (7 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Memorandum and Articles of Association (11 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Company name changed fml sales LIMITED\certificate issued on 19/12/06 (2 pages) |
14 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 April 2006 | Return made up to 15/02/06; full list of members (8 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
10 February 2005 | Return made up to 15/02/05; full list of members
|
27 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (8 pages) |
2 December 2003 | New director appointed (2 pages) |
26 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 February 2003 | Return made up to 15/02/03; full list of members
|
26 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members
|
7 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
1 October 1999 | Memorandum and Articles of Association (11 pages) |
27 September 1999 | Company name changed fruit machine leisure LIMITED\certificate issued on 28/09/99 (2 pages) |
1 April 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
17 February 1999 | Return made up to 15/02/99; no change of members
|
24 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
10 September 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members (4 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (17 pages) |
27 February 1991 | Incorporation (9 pages) |