Acomb
York
North Yorkshire
YO26 5JG
Secretary Name | Pauline Elizabeth Butfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 13, Sitwell Grove Acomb York North Yorkshire YO26 5JG |
Director Name | Mr Gary Butfield |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sitwell Grove Acomb York North Yorkshire YO26 5JG |
Director Name | Mr Gary Anthony Butfield |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 February 2005) |
Role | Sales Manager |
Correspondence Address | 11 Sitwell Grove Acomb York Yorkshire YO2 5JG |
Secretary Name | Michael Charles Butfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sitwell Grove York YO2 5JG |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Telephone | 01904 625404 |
---|---|
Telephone region | York |
Registered Address | 179 Burton Stone Lane York YO30 6DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
10k at £1 | Gary Butfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,710 |
Cash | £29,380 |
Current Liabilities | £168,225 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
6 May 2009 | Delivered on: 8 May 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
28 August 2002 | Delivered on: 30 August 2002 Satisfied on: 4 June 2009 Persons entitled: Hsbc 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: F/Hold property known as 5 church street norton malton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 October 1994 | Delivered on: 20 October 1994 Satisfied on: 4 June 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
13 August 2021 | Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
22 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
28 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 August 2014 | Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Gary Butfield on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Michael Charles Butfield on 1 August 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 November 2011 | Appointment of Mr Gary Butfield as a director (2 pages) |
1 November 2011 | Appointment of Mr Gary Butfield as a director (2 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 August 2008 | Return made up to 13/08/08; no change of members (3 pages) |
29 August 2008 | Return made up to 13/08/08; no change of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 September 2007 | Return made up to 13/08/07; no change of members (2 pages) |
17 September 2007 | Return made up to 13/08/07; no change of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
28 October 2005 | Return made up to 13/08/05; full list of members (2 pages) |
28 October 2005 | Return made up to 13/08/05; full list of members (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
25 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 13/08/01; full list of members
|
11 September 2001 | Return made up to 13/08/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 September 2000 | Return made up to 13/08/00; no change of members (6 pages) |
21 September 2000 | Return made up to 13/08/00; no change of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 November 1998 | Return made up to 13/08/98; full list of members (6 pages) |
13 November 1998 | Return made up to 13/08/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 September 1997 | Return made up to 13/08/97; no change of members
|
18 September 1997 | Return made up to 13/08/97; no change of members
|
9 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 August 1996 | Return made up to 13/08/96; no change of members
|
30 August 1996 | Return made up to 13/08/96; no change of members
|
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 September 1995 | Ad 14/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 September 1995 | Ad 14/08/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
4 April 1995 | £ nc 2000/10000 27/03/95 (1 page) |
4 April 1995 | £ nc 2000/10000 27/03/95 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
8 October 1994 | Registered office changed on 08/10/94 from: 13 sitwell grove boroughbridge road york (1 page) |
13 September 1994 | Return made up to 13/08/94; no change of members (4 pages) |
22 October 1993 | Accounts for a dormant company made up to 31 August 1993 (2 pages) |
31 August 1993 | Return made up to 13/08/93; no change of members
|
12 October 1992 | Accounts for a dormant company made up to 31 August 1992 (1 page) |
12 October 1992 | Resolutions
|
17 September 1992 | Return made up to 13/08/92; full list of members (6 pages) |
17 September 1991 | Ad 10/09/91--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 September 1991 | New director appointed (4 pages) |
6 September 1991 | Registered office changed on 06/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP (1 page) |
6 September 1991 | Director resigned (4 pages) |
13 August 1991 | Incorporation (13 pages) |