Selby
YO8 6EL
Secretary Name | Mrs Christine Alison Hannington |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL |
Director Name | Peter Bernard Copsey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Three Willows Callow Hill Rock Kidderminster Worcestershire DY14 9XB |
Director Name | Patricia Jane Mackenzie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Frome Cottage Walwyn Road Colwall Green Malvern Worcestershire WR13 6ED |
Secretary Name | Patricia Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Frome Cottage Walwyn Road Colwall Green Malvern Worcestershire WR13 6ED |
Registered Address | Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,117 |
Cash | £500 |
Current Liabilities | £52,168 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
19 March 2007 | Delivered on: 23 March 2007 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 |
---|---|
27 February 2007 | Delivered on: 8 March 2007 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 land lying to the east of hariff lane burstwick t/no YEA346640. 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 |
8 December 2023 | Withdrawal of a person with significant control statement on 8 December 2023 (2 pages) |
---|---|
8 December 2023 | Notification of Christine Alison Hannington as a person with significant control on 1 May 2022 (2 pages) |
8 December 2023 | Notification of a person with significant control statement (2 pages) |
17 May 2023 | Confirmation statement made on 19 April 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
1 November 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
1 November 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 June 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
31 May 2022 | Change of details for Ronald Ian Leslie Hannington as a person with significant control on 19 April 2022 (2 pages) |
28 May 2022 | Secretary's details changed for Mrs Christine Alison Hannington on 1 June 2021 (1 page) |
28 May 2022 | Change of details for Ronald Ian Leslie Hannington as a person with significant control on 1 June 2021 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
17 June 2021 | Change of details for Ronald Ian Leslie Hannington as a person with significant control on 1 May 2020 (2 pages) |
17 June 2021 | Secretary's details changed for Christine Alison Hannington on 1 September 2020 (1 page) |
17 June 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
12 October 2020 | Director's details changed for Ronald Ian Leslie Hannington on 12 October 2020 (2 pages) |
28 September 2020 | Director's details changed for Ronald Ian Leslie Hannington on 28 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from 5 Pool Court DN14 6HD East Yorkshire, Goole East Yorkshire DN14 6HD United Kingdom to Suite 7 Brackenholme Business Park Brackenholme Selby YO8 6EL on 28 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
17 March 2020 | Registered office address changed from 11C C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH United Kingdom to 5 Pool Court DN14 6HD East Yorkshire, Goole East Yorkshire DN14 6HD on 17 March 2020 (1 page) |
16 March 2020 | Registered office address changed from C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH to 11C C/O Ballard Dale Syree Watson Llp, 11C Kingswood Road Hampton Lovett, Droitwich Worcestershire WR9 0QH on 16 March 2020 (1 page) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Ronald Ian Leslie Hannington on 28 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Christine Alison Hannington on 28 April 2017 (1 page) |
28 April 2017 | Director's details changed for Ronald Ian Leslie Hannington on 28 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Secretary's details changed for Christine Alison Hannington on 28 April 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Director's details changed for Ronald Ian Leslie Hannington on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Ronald Ian Leslie Hannington on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: ballard syree 11A kingswood road hampton lovatt droitwich worcestershire WR9 oqh (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: ballard syree 11A kingswood road hampton lovatt droitwich worcestershire WR9 oqh (1 page) |
11 May 2005 | Return made up to 19/04/05; full list of members
|
11 May 2005 | Return made up to 19/04/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 July 1998 | Return made up to 19/04/97; no change of members (6 pages) |
4 July 1998 | Return made up to 19/04/97; no change of members (6 pages) |
29 April 1998 | Return made up to 19/04/98; no change of members
|
29 April 1998 | Return made up to 19/04/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
28 April 1997 | Return made up to 19/04/96; full list of members (6 pages) |
28 April 1997 | Return made up to 19/04/96; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 August 1995 | Return made up to 19/04/95; no change of members (4 pages) |
3 August 1995 | Return made up to 19/04/95; no change of members (4 pages) |
19 April 1993 | Incorporation (21 pages) |