Hotham
York
North Yorkshire
YO43 4UF
Secretary Name | Nina Van Beelen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Finance Manager |
Correspondence Address | 16 Burton Road Hornsea East Yorkshire HU18 1QY |
Director Name | Mr Jacob Dixon |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(32 years, 8 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Ned Dixon |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(32 years, 8 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Brian Thomas Dimaline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 73 Weardale Hull North Humberside HU7 6DJ |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 07 802399333 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daisy Dixon 12.50% Ordinary |
---|---|
1 at £1 | Jacob Dixon 12.50% Ordinary |
1 at £1 | Linda Dixon 12.50% Ordinary |
1 at £1 | Ned Dixon 12.50% Ordinary |
1 at £1 | Paul William Henry Dixon 12.50% Ordinary |
1 at £1 | Sally Dixon 12.50% Ordinary |
1 at £1 | Sally Louise Dixon 12.50% Ordinary |
1 at £1 | Simon Timothy Dixon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,783 |
Cash | £41,275 |
Current Liabilities | £906 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
13 May 2013 | Delivered on: 14 May 2013 Satisfied on: 5 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
10 June 2011 | Delivered on: 11 June 2011 Satisfied on: 5 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
19 August 2005 | Delivered on: 23 August 2005 Satisfied on: 2 June 2011 Persons entitled: National Westminster 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: Barn and granary high hunsley little weighton east riding of yorkshire t/no YEA29188 & YEA36480. 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 |
19 August 2005 | Delivered on: 23 August 2005 Satisfied on: 2 June 2011 Persons entitled: National Westminster 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: Site at high toft flamborough t/no YEA37617. 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 |
19 August 2005 | Delivered on: 23 August 2005 Satisfied on: 2 June 2011 Persons entitled: National Westminster 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: Croft farm flamborough t/no YEA19543 and HS193339. 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 |
18 July 2003 | Delivered on: 25 July 2003 Satisfied on: 2 June 2011 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 |
28 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
1 August 2017 | Cessation of Paul William Henry Dixon as a person with significant control on 8 August 2016 (1 page) |
1 August 2017 | Cessation of Paul William Henry Dixon as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Paul William Henry Dixon as a person with significant control on 8 August 2016 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Satisfaction of charge 026341050006 in full (4 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Satisfaction of charge 026341050006 in full (4 pages) |
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 May 2013 | Registration of charge 026341050006 (14 pages) |
14 May 2013 | Registration of charge 026341050006 (14 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 16/07/07; full list of members (4 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: mill farm hotham york east yorkshire YO43 4UG (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: mill farm hotham york east yorkshire YO43 4UG (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Return made up to 16/07/05; full list of members
|
4 August 2005 | Return made up to 16/07/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
9 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
9 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
3 June 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
3 June 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: capitol park thorne doncaster south yorkshire DN8 5TX (1 page) |
7 January 2003 | Ad 28/12/02--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
7 January 2003 | Ad 28/12/02--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
5 December 2002 | Auditor's resignation (1 page) |
5 December 2002 | Auditor's resignation (1 page) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Return made up to 01/08/01; full list of members
|
28 September 2001 | Return made up to 01/08/01; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 February 2000 | Full accounts made up to 30 September 1999 (5 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (5 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 01/08/99; no change of members (4 pages) |
29 July 1999 | Return made up to 01/08/99; no change of members (4 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
28 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
28 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
31 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
31 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
24 July 1996 | Return made up to 01/08/96; no change of members (4 pages) |
24 July 1996 | Return made up to 01/08/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (6 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (6 pages) |
2 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
2 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 August 1991 | Incorporation (17 pages) |
1 August 1991 | Incorporation (17 pages) |