Pickering
North Yorkshire
YO18 7DL
Director Name | Mr Andrew Geoffrey Fowles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Secretary Name | Mr Robert Douglas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Daniel Robert Armitage |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr John Gardiner |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Anthony Edward Fowles |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | Gomerlea Lower Langford Bristol Avon BS18 7HU |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol |
Website | giraffeaccess.com |
---|
Registered Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
62.1k at £1 | Zarafa Hungate LTD 99.68% Ordinary B |
---|---|
200 at £1 | Zarafa Hungate LTD 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,231 |
Cash | £330,607 |
Current Liabilities | £524,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
9 October 2006 | Delivered on: 11 October 2006 Persons entitled: Alliance and Leicester Commercial 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. Outstanding |
---|---|
17 November 2000 | Delivered on: 22 November 2000 Satisfied on: 11 October 2006 Persons entitled: Anthony Nigel Sampson Classification: A deed of chattel mortgage Secured details: The sum of £50,000 plus interest, costs and expenses in accordance with a loan agreement dated 23/07/1996. due or to become due from the company to the chargee. Particulars: First fixed legal mortgage over four sky climber compact hoists reference nos 687339, 687340, 687341 and 687342, all logbooks, maintenance records, record books and manuals, handbooks, drawings, technical data and other documents, benefit of all contracts and agreements. See the mortgage charge document for full details. Fully Satisfied |
24 March 1998 | Delivered on: 25 March 1998 Satisfied on: 11 October 2006 Persons entitled: Anthony Nigel Sampson Classification: Deed of chattel mortgage Secured details: Payment or discharge of the sum of £50,000 plus interest costs and expenses in accordance with a loan agreement dated 23 july 1996. Particulars: Simon L2034E s/n 02185 including all appliances parts spare parts components instruments appertenances accessories and other equipment. See the mortgage charge document for full details. Fully Satisfied |
30 October 1996 | Delivered on: 6 November 1996 Satisfied on: 11 October 2006 Persons entitled: Anthony Nigel Sampson Classification: Deed of chattel mortgage Secured details: For securing £50,000 and all other monies due or to become due from the company to the chargee in accordance with a loan agreement dated 23 july 1996. Particulars: One simon SP120E:13730 and one simon falcon L2548:EGB004473 including all parts appliances appertenances and other equipment thereon. See the mortgage charge document for full details. Fully Satisfied |
7 August 1996 | Delivered on: 8 August 1996 Satisfied on: 11 October 2006 Persons entitled: Anthony Nigel Sampson Classification: Deed of chattel mortgage Secured details: £50,000 and all other monies from the company to the chargee under the terms of the loan agreement dated 23RD july 1996. Particulars: 1 x kwiklift K12DC - serial no.K122170 and x kwicklift K12 by-fuel serial no K122174. See the mortgage charge document for full details. Fully Satisfied |
5 February 1993 | Delivered on: 10 February 1993 Satisfied on: 11 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenant's fixtures). 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 |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Satisfaction of charge 6 in full (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
15 June 2012 | Appointment of Mr Daniel Robert Armitage as a director (2 pages) |
15 May 2012 | Director's details changed for Robert Douglas Armitage on 11 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Robert Douglas Armitage on 11 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Robert Douglas Armitage on 11 May 2012 (1 page) |
15 May 2012 | Secretary's details changed for Robert Douglas Armitage on 11 May 2012 (1 page) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Andrew Geoffrey Fowles on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
13 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
13 June 2007 | Return made up to 11/05/07; full list of members (4 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: the wheelhouse bonds mill stonehouse gloucestershire GL10 3RF (1 page) |
25 October 2006 | Notice of completion of voluntary arrangement (3 pages) |
25 October 2006 | Notice of completion of voluntary arrangement (3 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Particulars of mortgage/charge (6 pages) |
21 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
21 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
30 June 2006 | Annual report for form 1.3 (7 pages) |
30 June 2006 | Annual report for form 1.3 (7 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
17 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
17 May 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
20 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 11/05/05; full list of members (3 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
19 May 2005 | Annual report for form 1.3 (3 pages) |
19 May 2005 | Annual report for form 1.3 (3 pages) |
18 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2005 (2 pages) |
18 May 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2005 (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
21 June 2004 | Return made up to 11/05/04; full list of members (3 pages) |
25 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2004 (2 pages) |
25 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2004 (2 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Annual report for form 1.3 (7 pages) |
14 August 2003 | Annual report for form 1.3 (7 pages) |
9 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2003 (3 pages) |
9 July 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2003 (3 pages) |
21 May 2003 | O/C - removal of supervisor (8 pages) |
21 May 2003 | O/C - removal of supervisor (8 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 July 2002 | Report attached to 1.3 10/05/02 (4 pages) |
30 July 2002 | Report attached to 1.3 10/05/02 (4 pages) |
24 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
12 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2002 (2 pages) |
12 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2002 (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 December 2001 | Company name changed tower access LIMITED\certificate issued on 06/12/01 (2 pages) |
6 December 2001 | Company name changed tower access LIMITED\certificate issued on 06/12/01 (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 September 2001 | Return made up to 11/05/01; full list of members
|
3 September 2001 | Return made up to 11/05/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 9RD (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: unit 17A barton hill trading est barton hill bristol avon BS5 9RD (1 page) |
17 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 May 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
6 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Return made up to 11/05/96; no change of members (6 pages) |
21 August 1996 | Return made up to 11/05/96; no change of members (6 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Ad 23/07/96--------- £ si 100@1=100 £ ic 62157/62257 (2 pages) |
6 August 1996 | Ad 23/07/96--------- £ si 100@1=100 £ ic 62157/62257 (2 pages) |
16 July 1996 | £ nc 1000/200000 10/07/96 (1 page) |
16 July 1996 | £ nc 1000/200000 10/07/96 (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Ad 10/07/96--------- £ si 62057@1=62057 £ ic 100/62157 (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Ad 10/07/96--------- £ si 62057@1=62057 £ ic 100/62157 (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
8 February 1993 | Memorandum and Articles of Association (15 pages) |
8 February 1993 | Memorandum and Articles of Association (15 pages) |
11 May 1992 | Incorporation (20 pages) |
11 May 1992 | Incorporation (20 pages) |