Guisborough
Cleveland
TS14 6PT
Director Name | Peter Anthony Salvatore |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
Director Name | Rt Hon The Lord Gisborough Richard Thomas Chaloner |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough House Guisborough Cleveland TS14 6PT |
Secretary Name | Peter Anthony Salvatore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8HZ |
Director Name | Hon Thomas Peregrine Long Chaloner |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 June 2004) |
Role | Fruit Farmer |
Country of Residence | South Africa |
Correspondence Address | Box 12420 Die Boord 7613 Republic South Africa |
Secretary Name | David John Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2018) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
Director Name | David John Tait |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | The Honourable T.p. Long Chaloner 52.00% Ordinary |
---|---|
24 at £1 | David John Tait 24.00% Ordinary |
24 at £1 | Peter Anthony Salvatore 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £841,878 |
Cash | £3,792 |
Current Liabilities | £305,432 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
2 May 2008 | Delivered on: 14 May 2008 Persons entitled: Barclays 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 property k/a land on the north east side of middlesbrough road guisborough. Outstanding |
---|---|
28 March 2008 | Delivered on: 4 April 2008 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. Outstanding |
26 October 2005 | Delivered on: 29 October 2005 Satisfied on: 1 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a land on the north east side of middlesbrough road guisborough t/no le 17196 and l/h property k/a land at middlesbrough road guisborough. Fully Satisfied |
17 October 2005 | Delivered on: 21 October 2005 Satisfied on: 1 June 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
27 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
21 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (7 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
6 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
4 October 2018 | Termination of appointment of David John Tait as a secretary on 1 October 2018 (1 page) |
4 October 2018 | Termination of appointment of David John Tait as a director on 1 October 2018 (1 page) |
17 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from Gisborough Hall Gisborough Cleveland TS14 6PT on 6 September 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Director's details changed for David John Tait on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for David John Tait on 5 September 2010 (1 page) |
1 October 2010 | Director's details changed for David John Tait on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter Anthony Salvatore on 5 September 2010 (2 pages) |
1 October 2010 | Director's details changed for David John Tait on 5 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for David John Tait on 5 September 2010 (1 page) |
1 October 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for The Honourable Thomas Peregrine Long Chaloner on 5 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for David John Tait on 5 September 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
17 September 2007 | Return made up to 05/09/06; no change of members (7 pages) |
17 September 2007 | Return made up to 05/09/06; no change of members (7 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members
|
13 September 2004 | Return made up to 05/09/04; full list of members
|
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members
|
12 September 2003 | Return made up to 05/09/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 November 2002 | Return made up to 05/09/02; full list of members (8 pages) |
15 November 2002 | Return made up to 05/09/02; full list of members (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2001 | Return made up to 05/09/01; full list of members
|
13 September 2001 | Return made up to 05/09/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
8 September 2000 | Return made up to 05/09/00; full list of members
|
8 September 2000 | Return made up to 05/09/00; full list of members
|
22 August 2000 | Secretary's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
18 October 1999 | Company name changed woodhouse garage LIMITED\certificate issued on 19/10/99 (2 pages) |
18 October 1999 | Company name changed woodhouse garage LIMITED\certificate issued on 19/10/99 (2 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 January 1997 | Return made up to 05/09/96; full list of members (6 pages) |
2 January 1997 | Return made up to 05/09/96; full list of members (6 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 31 corsham street london N1 6DR (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 31 corsham street london N1 6DR (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Incorporation (32 pages) |
5 September 1995 | Incorporation (32 pages) |