York
North Yorkshire
YO61 4RG
Secretary Name | Mr Herbert David Carr Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Main Street, Askham Richard York North Yorkshire YO23 3PT |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 32 High Street Great Bookham Leatherhead Surrey KT23 4AX |
Website | sc-ltd.com |
---|---|
Telephone | 01904 606234 |
Telephone region | York |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £676,008 |
Cash | £210,283 |
Current Liabilities | £647,048 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 15 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2012 | Delivered on: 1 November 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster 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: Unit 13 isis business park ouseacres boroughbridge road york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
22 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 May 2015 | Registration of charge 031392750003, created on 30 April 2015 (4 pages) |
1 May 2015 | Registration of charge 031392750003, created on 30 April 2015 (4 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Director's details changed for James William Newton Schofield on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for James William Newton Schofield on 15 March 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Return made up to 19/12/06; full list of members (2 pages) |
18 May 2007 | Return made up to 19/12/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 June 2006 | Return made up to 19/12/05; full list of members (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 41 front street acomb york yorkshire YO24 3BR (1 page) |
26 June 2006 | Return made up to 19/12/05; full list of members (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 41 front street acomb york yorkshire YO24 3BR (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 19/12/03; full list of members
|
27 January 2004 | Return made up to 19/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 February 2001 | Return made up to 19/12/00; full list of members
|
1 February 2001 | Return made up to 19/12/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 February 2000 | Return made up to 19/12/99; full list of members
|
2 February 2000 | Return made up to 19/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 February 1997 | Return made up to 19/12/96; full list of members
|
24 February 1997 | Return made up to 19/12/96; full list of members
|
28 April 1996 | Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: regent house lysander close clifton york YO3 4XB (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | £ nc 1000/10000 18/12/95 (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | £ nc 1000/10000 18/12/95 (1 page) |
19 December 1995 | Incorporation (30 pages) |
19 December 1995 | Incorporation (30 pages) |