Harrogate
HG1 5LQ
Secretary Name | Ms Nina Radcliffe |
---|---|
Status | Current |
Appointed | 25 October 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mrs Christine Lisle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hallgarth Ryther Tadcaster North Yokrshire LS24 9EE |
Director Name | Mr Colin Lisle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 January 2017) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hallgarth Ryther Tadcaster North Yorkshire LS24 9EE |
Secretary Name | Mrs Christine Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(1 year after company formation) |
Appointment Duration | 24 years, 6 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallgarth Ryther Tadcaster North Yokrshire LS24 9EE |
Director Name | Mrs Francesca Jay Lisle-Grimshaw |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Ms Nina Radcliffe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(25 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 East Parade East Parade Harrogate HG1 5LQ |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Mr Colin Lisle 75.00% Ordinary |
---|---|
25 at £1 | Mrs Christine Lisle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121,729 |
Cash | £784,242 |
Current Liabilities | £310,750 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 January 2017 | Delivered on: 7 February 2017 Persons entitled: Colin Lisle and Christine Lisle Classification: A registered charge Outstanding |
---|---|
3 October 2001 | Delivered on: 22 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. 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 |
3 October 2001 | Delivered on: 15 October 2001 Persons entitled: Barclays Bank PLC Classification: Chattel 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 January 1999 | Delivered on: 3 November 1999 Satisfied on: 15 October 2001 Persons entitled: Intertoy Co. Classification: Security agreement Secured details: Up to $2,500,000. Particulars: All cash, cash equivalents, monies and securities, other than those held in a pension, profit sharing or other employee benefit plan; all accounts receivable and commissions payable to cla under or in connection with those certain sales representative agreements (the "sales-rep agreements") - for full details see form 395. see the mortgage charge document for full details. Fully Satisfied |
27 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 October 2017 | Appointment of Ms Nina Radcliffe as a secretary on 25 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Nina Radcliffe as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Nina Radcliffe as a director on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Ms Nina Radcliffe as a secretary on 25 October 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 August 2017 | Notification of Intertoy International Sales Limited as a person with significant control on 30 January 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
17 August 2017 | Cessation of Colin Lisle as a person with significant control on 30 January 2017 (1 page) |
17 August 2017 | Notification of Jonathan Stewart Gregory as a person with significant control on 30 January 2017 (2 pages) |
17 August 2017 | Cessation of Olin Lisle as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Notification of Intertoy International Sales Limited as a person with significant control on 30 January 2017 (2 pages) |
17 August 2017 | Notification of Jonathan Stewart Gregory as a person with significant control on 30 January 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 February 2017 | Termination of appointment of Colin Lisle as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Francesca Lisle-Grimshaw as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Christine Lisle as a director on 30 January 2017 (1 page) |
10 February 2017 | Appointment of Mr Jonathan Stewart Gregory as a director on 30 January 2017 (2 pages) |
10 February 2017 | Appointment of Mr Jonathan Stewart Gregory as a director on 30 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Colin Lisle as a director on 30 January 2017 (1 page) |
10 February 2017 | Appointment of Ms Nina Radcliffe as a director on 30 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Francesca Lisle-Grimshaw as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Christine Lisle as a secretary on 30 January 2017 (1 page) |
10 February 2017 | Appointment of Ms Nina Radcliffe as a director on 30 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Christine Lisle as a director on 30 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Christine Lisle as a secretary on 30 January 2017 (1 page) |
7 February 2017 | Registration of charge 026365270004, created on 30 January 2017 (47 pages) |
7 February 2017 | Registration of charge 026365270004, created on 30 January 2017 (47 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
18 July 2016 | Satisfaction of charge 2 in full (1 page) |
18 July 2016 | Satisfaction of charge 3 in full (1 page) |
18 July 2016 | Satisfaction of charge 2 in full (1 page) |
18 July 2016 | Satisfaction of charge 3 in full (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 August 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 Statement of capital on 2014-08-20
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 May 2014 | Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages) |
9 May 2014 | Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 January 2013 | Appointment of Miss Francesca Lisle as a director (2 pages) |
29 January 2013 | Appointment of Miss Francesca Lisle as a director (2 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
29 May 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 October 2001 | Particulars of mortgage/charge (6 pages) |
22 October 2001 | Particulars of mortgage/charge (6 pages) |
15 October 2001 | Particulars of mortgage/charge (8 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Particulars of mortgage/charge (8 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
2 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 October 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 09/08/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
30 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: 2 wharfe mews cliffe terrace wetherby w yorkshire LS22 6LX (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: 2 wharfe mews cliffe terrace wetherby w yorkshire LS22 6LX (1 page) |
20 September 1995 | Auditor's resignation (2 pages) |
20 September 1995 | Auditor's resignation (2 pages) |
25 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 August 1991 | Incorporation (9 pages) |
9 August 1991 | Incorporation (9 pages) |