Bar Lane
Roecliffe York
North Yorkshire
YO51 9NR
Director Name | Mr Oliver Hedley Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Secretary Name | Nicola Ann Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(13 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Director Name | Mr Matthew Clive Welborn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Director Name | Mrs Nicola Ann Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Director Name | Mrs Barbara Brown |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobble Croft Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Secretary Name | Mrs Barbara Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobble Croft Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | aaztec.com |
---|---|
Email address | [email protected] |
Telephone | 01423 326400 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
2.5k at £1 | Oliver Hedley Brown 50.00% Ordinary |
---|---|
2k at £1 | Christopher Hedley Brown 40.00% Ordinary |
500 at £1 | Nicola Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £705,848 |
Cash | £301,994 |
Current Liabilities | £365,425 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
29 October 2005 | Delivered on: 17 November 2005 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/H property k/a unit 1 and part unit 2, becklands close, bar lane, roecliffe, boroughbridge. 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. Outstanding |
---|---|
26 October 2004 | Delivered on: 28 October 2004 Persons entitled: Hsbc 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. Outstanding |
2 December 2020 | Resolutions
|
---|---|
2 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2020 | Memorandum and Articles of Association (11 pages) |
2 December 2020 | Change of share class name or designation (2 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Memorandum and Articles of Association (12 pages) |
27 January 2012 | Memorandum and Articles of Association (12 pages) |
19 January 2012 | Director's details changed for Mr Matthew Clive Welborn on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mrs Nicola Ann Brown as a director (2 pages) |
19 January 2012 | Termination of appointment of Barbara Brown as a director (1 page) |
19 January 2012 | Appointment of Mrs Nicola Ann Brown as a director (2 pages) |
19 January 2012 | Termination of appointment of Barbara Brown as a director (1 page) |
19 January 2012 | Director's details changed for Mr Christopher Hedley Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Oliver Hedley Brown on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Nicola Ann Brown on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Mr Matthew Clive Welborn on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Nicola Ann Brown on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Mr Oliver Hedley Brown on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Christopher Hedley Brown on 19 January 2012 (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Statement of company's objects (2 pages) |
18 January 2012 | Statement of company's objects (2 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Resolutions
|
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Matthew Clive Welborn on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mrs Barbara Brown on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
8 September 2009 | Director's change of particulars / matthew welborn / 03/07/2009 (1 page) |
8 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / matthew welborn / 03/07/2009 (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
28 October 2008 | Total exemption full accounts made up to 31 January 2008 (15 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
13 October 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (17 pages) |
16 November 2005 | Total exemption full accounts made up to 31 January 2005 (17 pages) |
13 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
13 October 2005 | Return made up to 06/07/05; full list of members (7 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 06/07/04; full list of members
|
8 July 2004 | Return made up to 06/07/04; full list of members
|
5 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
5 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
10 October 2002 | Return made up to 06/07/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/07/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: unit 189 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: unit 189 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
11 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
19 January 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
7 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 06/07/00; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members
|
2 August 1999 | Return made up to 06/07/99; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
4 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 September 1996 | Return made up to 06/07/96; full list of members
|
9 September 1996 | Return made up to 06/07/96; full list of members
|
31 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: unit 111 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: unit 111 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |