Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr John Guthrie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Duncan Harry Melville Leslie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(14 years, 12 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stables House Hever Castle Hever Edenbridge Kent TN8 7NG |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr John Meredydd Balch |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Ryfold Road Wimbledon London SW19 8DF |
Director Name | Mr Gerald Bushby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 3 years, 6 months (resigned 12 July 1995) |
Role | Fruit Importer |
Correspondence Address | 24 Folkington Corner London N12 7BH |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Secretary Name | Mr Eberhard Alfred Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Taylors Avenue Cleethorpes South Humberside DN35 0LW |
Director Name | Mr John Charles Stevens |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1993) |
Role | Education Inspector |
Country of Residence | England |
Correspondence Address | 49 Montbelle Road New Eltham London SE9 3PD |
Director Name | Malcolm James Cunningham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 62 Central Avenue Beverley North Humberside HU17 8LN |
Director Name | Norman Hewitt Ewing Elliot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1995) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thorpemead The Thorpe Hemingford Grey Huntingdon Cambridgeshire PE28 9DA |
Secretary Name | Norman Hewitt Ewing Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 1995) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thorpemead The Thorpe Hemingford Grey Huntingdon Cambridgeshire PE28 9DA |
Director Name | Ronald Albert Popely |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Hever Castle Stud Hever Edenbridge Kent TN8 7NG |
Director Name | Allan Mason Chase |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 November 1999) |
Role | Ret Bank Manager |
Correspondence Address | 66 Chipstead Park Sevenoaks Kent TN13 2SH |
Secretary Name | Russell Lindsay Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | West View Upperton Petworth West Sussex GU28 9BE |
Director Name | Michael Ellis Harris |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 1999) |
Role | Solicitor |
Correspondence Address | 3 Hawtrey Road London NW3 3SS |
Director Name | Paul Alfred Cohen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brackenhurst Broomlands Lane Limpsfield Surrey RH8 0SP |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Retired |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Director Name | Allan Mason Chase |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 February 2000) |
Role | Retired |
Correspondence Address | 66 Chipstead Park Sevenoaks Kent TN13 2SH |
Director Name | Peter Chaffin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2002) |
Role | Retired |
Correspondence Address | The Croft 21 The Ridgeway Tonbridge Kent TN10 4NH |
Director Name | Mr David Andrew James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Dukes Meadow Chiddingstone Causeway Tonbridge Kent TN11 8LW |
Director Name | James Martin Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Robert Allen Pullin |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Medley Court Hever Castle Edenbridge Kent TN8 7NG |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(13 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Secretary Name | Wig & Pen Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Correspondence Address | Tenison House 45 Tweedy Road Bromley Kent BR1 3NF |
Website | hever.co.uk |
---|---|
Telephone | 01732 865224 |
Telephone region | Sevenoaks |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
3.5m at £1 | Hever Castle LTD 99.97% Ordinary |
---|---|
1.2k at £1 | Broadland Properties LTD 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,434,408 |
Gross Profit | £423,543 |
Net Worth | £5,905 |
Cash | £113,721 |
Current Liabilities | £3,138,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
12 July 2001 | Delivered on: 14 July 2001 Satisfied on: 27 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at the rear of heves road heves kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
18 February 1997 | Delivered on: 19 February 1997 Satisfied on: 27 February 2009 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 11 March 1995 Satisfied on: 27 February 2009 Persons entitled: Lloyds 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: L/H land at polebrook farm hever kent t/n K696484 together with all buildings and fixtures the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 11 March 1995 Satisfied on: 27 February 2009 Persons entitled: Lloyds 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 land at hever castle farm hever kent t/n K718021 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 May 1994 | Delivered on: 15 June 1994 Satisfied on: 3 July 2001 Persons entitled: Shepherd Neame Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a hever golf club hever nr edingburgh kent and all plant machinery fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
25 March 1994 | Delivered on: 29 March 1994 Satisfied on: 27 February 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at polebrook farm hever t/no K696484 kent sevenoaks with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1994 | Delivered on: 29 March 1994 Satisfied on: 27 February 2009 Persons entitled: Lloyds 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 land & buildings at hever castle farm hever t/no K718021 kent sevenoaks with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1992 | Delivered on: 20 July 1992 Satisfied on: 12 February 1998 Persons entitled: Swiss Cantobank (International) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the transaction documents and shall incude all covenants.....expressed or implied on the part of ronald albert popely....see form 395 for full details. Particulars: All that the land & buildings thereon reg. With title nos. K555505, K611459 & K685984....& Other properties with t/nos given on the form 395....please see form for details. Fully Satisfied |
12 February 2009 | Delivered on: 27 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 July 1992 | Delivered on: 20 July 1992 Satisfied on: 20 July 1994 Persons entitled: Swiss Cantobank (International) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the transaction documents & shall include all covenants .....expressed or implied on the part of ronald albert popely....see form 395 for full details. Particulars: See form 395 for full details. 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 |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 April 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (21 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Robson on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Richard Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (2 pages) |
22 May 2015 | Auditor's resignation (2 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (8 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
24 September 2013 | Appointment of Mr James Maxwell Hill as a director (2 pages) |
24 September 2013 | Appointment of Mr James Maxwell Hill as a director (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages) |
16 September 2013 | Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages) |
16 September 2013 | Director's details changed for Duncan Harry Melville Leslie on 1 January 2013 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (16 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (5 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 October 2008 | Director's change of particulars / duncan leslie / 01/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / duncan leslie / 01/10/2008 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12-13ALMA square scarborough north yorkshire YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12-13ALMA square scarborough north yorkshire YO11 1JU (1 page) |
7 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members
|
7 October 2003 | Return made up to 14/09/03; full list of members
|
22 August 2003 | New secretary appointed (3 pages) |
22 August 2003 | New secretary appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (3 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
3 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
4 October 2002 | Particulars of contract relating to shares (4 pages) |
4 October 2002 | Particulars of contract relating to shares (4 pages) |
4 October 2002 | Ad 25/09/02--------- £ si 72861@1=72861 £ ic 3438898/3511759 (2 pages) |
4 October 2002 | Ad 25/09/02--------- £ si 72861@1=72861 £ ic 3438898/3511759 (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | S-div 25/09/02 (2 pages) |
2 October 2002 | S-div 25/09/02 (2 pages) |
2 October 2002 | Resolutions
|
27 September 2002 | Application for reregistration from PLC to private (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
27 September 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 September 2002 | Re-registration of Memorandum and Articles (11 pages) |
27 September 2002 | Application for reregistration from PLC to private (1 page) |
27 September 2002 | Re-registration of Memorandum and Articles (11 pages) |
27 September 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 September 2002 | Return made up to 14/09/02; full list of members (66 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (66 pages) |
13 September 2002 | Ad 02/09/02--------- £ si 7@1165=8155 £ ic 3430743/3438898 (2 pages) |
13 September 2002 | Ad 02/09/02--------- £ si 7@1165=8155 £ ic 3430743/3438898 (2 pages) |
17 August 2002 | Accounting reference date shortened from 28/01/03 to 30/09/02 (1 page) |
17 August 2002 | Accounting reference date shortened from 28/01/03 to 30/09/02 (1 page) |
15 August 2002 | Full accounts made up to 28 January 2002 (13 pages) |
15 August 2002 | Full accounts made up to 28 January 2002 (13 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
14 February 2002 | Return made up to 15/01/02; no change of members (7 pages) |
14 February 2002 | Return made up to 15/01/02; no change of members (7 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: hever golf club hever kent TN8 7NG (1 page) |
7 February 2002 | Accounting reference date extended from 30/09/01 to 28/01/02 (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Accounting reference date extended from 30/09/01 to 28/01/02 (1 page) |
7 February 2002 | New secretary appointed;new director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New secretary appointed;new director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: hever golf club hever kent TN8 7NG (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
14 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Return made up to 15/01/01; no change of members (5 pages) |
28 February 2001 | Return made up to 15/01/01; no change of members (5 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
18 February 2000 | Ad 16/01/99-15/01/00 £ si 15@1165=17475 £ ic 3413268/3430743 (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
18 February 2000 | Ad 16/01/99-15/01/00 £ si 15@1165=17475 £ ic 3413268/3430743 (2 pages) |
18 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
18 February 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
17 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
17 February 1999 | Return made up to 15/01/99; change of members (6 pages) |
17 February 1999 | Return made up to 15/01/99; change of members (6 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (20 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (20 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Return made up to 15/01/98; bulk list available separately (7 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Return made up to 15/01/98; bulk list available separately (7 pages) |
12 February 1998 | Resolutions
|
29 April 1997 | Full accounts made up to 30 September 1996 (20 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (20 pages) |
25 February 1997 | Ad 16/01/96-15/01/97 £ si 33@1165 (2 pages) |
25 February 1997 | Return made up to 15/01/97; change of members (6 pages) |
25 February 1997 | Return made up to 15/01/97; change of members (6 pages) |
25 February 1997 | Ad 16/01/96-15/01/97 £ si 33@1165 (2 pages) |
19 February 1997 | Particulars of mortgage/charge (9 pages) |
19 February 1997 | Particulars of mortgage/charge (9 pages) |
6 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
6 March 1996 | Full accounts made up to 30 September 1995 (21 pages) |
5 March 1996 | Ad 16/01/95-15/01/96 £ si 384@1165=447360 £ ic 2760738/3208098 (6 pages) |
5 March 1996 | Ad 16/01/95-15/01/96 £ si 384@1165=447360 £ ic 2760738/3208098 (6 pages) |
5 March 1996 | Return made up to 15/01/96; no change of members
|
5 March 1996 | Return made up to 15/01/96; no change of members
|
10 November 1995 | Full accounts made up to 30 September 1994 (19 pages) |
10 November 1995 | Full accounts made up to 30 September 1994 (19 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 15/01/95; bulk list available separately (8 pages) |
18 April 1995 | Return made up to 15/01/95; bulk list available separately (8 pages) |
11 March 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
11 March 1995 | Particulars of mortgage/charge (4 pages) |
11 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
25 April 1994 | Director resigned (2 pages) |
25 April 1994 | Director resigned (2 pages) |
25 October 1993 | Full accounts made up to 30 April 1993 (18 pages) |
25 October 1993 | Full accounts made up to 30 April 1993 (18 pages) |
15 October 1992 | New director appointed (2 pages) |
15 October 1992 | New director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
28 September 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 September 1992 | New director appointed (2 pages) |
28 September 1992 | Director resigned (2 pages) |
28 September 1992 | Director resigned (2 pages) |
28 September 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 September 1992 | New secretary appointed;director resigned (2 pages) |
15 September 1992 | Director resigned (2 pages) |
15 September 1992 | New secretary appointed;director resigned (2 pages) |
15 September 1992 | Director resigned (2 pages) |
16 April 1992 | New director appointed (2 pages) |
16 April 1992 | New director appointed (2 pages) |