4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director Name | Miss Jacqueline Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(24 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Christopher John Bentley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 16 years (resigned 13 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Leslie Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 2 York Road Batley West Yorkshire WF17 0LG |
Secretary Name | Susan Irene Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 1a Calf Hill Road Thongsbridge Holmfirth West Yorkshire HD9 3TG |
Director Name | Ms Caroline Jane Hobson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hornbeampark.co.uk |
---|---|
Telephone | 01423 874870 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Tower 4th Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
100k at £1 | Mr Christopher John Bentley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,349,234 |
Cash | £1,825,723 |
Current Liabilities | £2,161,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 May 2001 | Delivered on: 29 May 2001 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security over the beneficial interest of an agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest present and future to in and arising out of or in respect of the agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 May 2001 | Delivered on: 23 May 2001 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the legal charge on any account whatsoever. Particulars: F/H land at hornbeam park avenue harrogate north yorkshire. T/no NYK220249. Floating charge all moveable plant machinery implements building materials untensils furniture and equipment the undertaking and all property assets and rights present and future. Fully Satisfied |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter or on any other account whatsoever. Particulars: F/H property k/a land at hornbeam business park and on the north east side of hornbeam park hornbeam park avenue harrogate north yorkshire and land and buildings at hornbeam park industrial estate harrogate north yorkshire t/no's;-NYK191629 NYK205875 NYK76362 and NYK228087 together with floating charge nall moveable plant machinery implements building materials utensils furniture and equipment and floating charghe ovber all undertaking property and assets of the company not charged by way of fixed charge above. See the mortgage charge document for full details. Fully Satisfied |
9 June 2000 | Delivered on: 27 June 2000 Satisfied on: 6 April 2001 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: F/Hold property - sheen house,7 victoria ave,harrogate. Fully Satisfied |
9 June 2000 | Delivered on: 27 June 2000 Satisfied on: 6 April 2001 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: F/Hold property known as princes house,13 princes sq,harrogate. Fully Satisfied |
5 February 2015 | Delivered on: 11 February 2015 Satisfied on: 15 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freeman house 34 cold bath road harrogate north yorkshire t/no NYK181715. Fully Satisfied |
9 June 2000 | Delivered on: 21 June 2000 Satisfied on: 23 May 2001 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: 9.6 acres or thereabouts of land at hornbeam park avenue harrogate north yorkshire. Fully Satisfied |
26 August 1999 | Delivered on: 7 September 1999 Satisfied on: 23 May 2001 Persons entitled: Barclays Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in to and under the account with the bank designated hornbeam developments limited rent account number 20957674 sort code 20-26-08. see the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 28 April 2004 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge by way of security over collateral warranties 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: All rights title and interest present and future to in and arising out of, collateral warranties, the company's estate or interest in any property, the company's estate right title or interest in any warranty guarantee assurance collateral agreement. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 31 March 2004 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Charge 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: By way of legal mortgage the freehold property known as unit J3 hornbeam park harrogate t/n NYK251771 and by way of fixed equitable charge all estates or interests in the property by way of fixed charge the present and future goodwill of all and any business carried on at the property and the benefit of wich ensures to the company all plant machinery equipment by way of floating charge all the other assets business and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 31 March 2004 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge 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: By way of first legal mortgage the freehold property known as unit J3 hornbeam business park harrogate t/n NYK251771 and by way of specific charge all the income and rights by way of floating charge with full title guarantee all moveable plant machinery all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
25 June 2003 | Delivered on: 27 June 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for Itself and Cheshire Building Society(the Finance Parties) (the Security Trustee) Classification: Charge Secured details: All monies due or to become due from the company to the security trustee (on behalf of each of the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hornbeam park being units 17, 19 and 21 and car parking spaces hornbeam business park harrogate title numbers NYK192922, NYK193660, NYK198240, NYK198237 and NYK214517 by way of specific charge all the income and rights. By way of fixed equitable charge all estates and interests in the property. By way of fixed charge the goodwill and all charged equipment. By way of floating charge all undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
16 October 1998 | Delivered on: 27 October 1998 Satisfied on: 23 May 2001 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: The tower building hornbeam park harrogate north yorkshire t/n NYK76362. Fully Satisfied |
25 June 2003 | Delivered on: 27 June 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as units 17, 19 & 21 hornbeam square south and car parking spaces title numbers NYK192922, NYK193660, NYK198240, NYK198237 and NYK214517 by way of specific charge all the income and rights. By way of fixed equitable charge all estates and interests in the property. By way of fixed charge the goodwill and all charged equipment. By way of floating charge all undertaking and all property and assets. Fully Satisfied |
9 April 2003 | Delivered on: 15 April 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for Itself and Cheshirebuilding Society) Classification: Charge 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: Land at hornbeam park avenue and the tower hornbeam park avenue harrogate north yorkshire title absolute, NYK166836, NYK166837, NYK277618, NYK269795. 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. Fully Satisfied |
9 April 2003 | Delivered on: 14 April 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: By way of legal mortgage the f/h property k/a 9 hornbeam square t/n NYK166836 and l/h car parking spaces t/n NYK2776218 and f/h property k/a 11 hornbeam square harrogate t/n nyk 16687 and l/h car parking spaces t/n nyk 269795 and by specific charge all the income and rights in relation thereto from time to time and by specific charge all the income and rights in relation thereto from time to time. See the mortgage charge document for full details. Fully Satisfied |
10 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hornbeam park avenue and the tower, hornbeam park avenue harrogate north yorkshire t/nos NYK191629, NYK76362, NYK228087, NYK205875, NYK99905, NYK99906, NYK271961 & NYK271962. By way of specific charge all the income and rights. By way of fixed equitable charge all estates and interests in the property. By way of fixed charge the goodwill and all charged equipment. By way of floating charge all. Undertaking and all property and assets. Fully Satisfied |
10 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hornbeam park avenue harrogate north yorkshire t/no NYK220249. By way of specific charge all the income and rights. By way of fixed equitable charge all estates and interests in the property. By way of fixed charge the goodwill and all charged equipment. By way of floating charge all. Undertaking and all property and assets. Fully Satisfied |
10 February 2003 | Delivered on: 13 February 2003 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Mortgage by demise Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Demises the property for a term of 3000 years without impeachment.. See the mortgage charge document for full details. Fully Satisfied |
4 November 2002 | Delivered on: 6 November 2002 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: F/Hold property known as unit D3,crown house,hornbeam business park,hookstone rd,harrogate and car-parking spaces; t/no nyk 271961; all income and rights thereto and proceeds of any sale thereof and all deeds and documents,all insurance monies; floating charge over all other property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 2002 | Delivered on: 4 September 2002 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge 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: By way of legal mortgage the f/h property k/a unit C1 hornbeam business park, hookstone road, harrogate and car-parking spaces (part) t/ns NYK99905 and NYK99906, and by specific charge all the income and rights in relation thereto from time to time;. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 8 April 2002 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges and agrees to charge all the companys right title and interest present and future to in and arising out or in respect of the agreement and all rights titles benefits monies receivable and interests thereunder or arising. See the mortgage charge document for full details. Fully Satisfied |
12 September 2001 | Delivered on: 13 September 2001 Satisfied on: 28 January 2013 Persons entitled: N M Rothschild & Sons Limited Classification: Charge and assignment by way of security over the beneficial interest of an agreement for lease Secured details: All monies due or to become due from the company to the chargee in relation to the finance documents or all or any of the assets charged (all terms as defined). Particulars: All the company's right title and interest present and future to in and arising out or in resepct of the agreement and all rights titles benefits monies receivable and interests of the company and the company's estate or interest in any property.. See the mortgage charge document for full details. Fully Satisfied |
19 May 1997 | Delivered on: 29 May 1997 Satisfied on: 23 May 2001 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 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 |
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: N.M. Rothschild & Sons Limited Classification: A registered charge Particulars: Property known as unit A1, A2, A3, A4 (the hamlet), A5 (the inspire), B1, B2, B3 and unit d, hornbeam business park, harrogate NYK191629 north yorkshire. For more details please refer to the instrument. Outstanding |
13 September 2022 | Delivered on: 13 September 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 36 james street, harrogate. Outstanding |
24 August 2022 | Delivered on: 24 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5 cambridge crescent, harrogate. Outstanding |
1 February 2022 | Delivered on: 2 February 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as units 1-3 hookstone park, harrogate and registered at land registry under title number NYK296000. Outstanding |
25 March 2021 | Delivered on: 25 March 2021 Persons entitled: Forward Investment Pannal LLP Classification: A registered charge Particulars: 7 station road, pannal, harrogate, north yorkshire, HG3 1JJ registered at the land registry with title number NYK40767; 5 station road, pannal, north yorkshire, HG3 1JJ registered at the land registry with title number NYK156770; land and buildings on the south west side of station road, pannal, north yorkshire, HG3 1JL registered at the land registry with title number NYK188958; land and buildings lying to the south west of station road, pannal, north yorkshire registered at the land registry with title number NYK212436; land lying to the south of station road, pannal, harrogate, north yorkshire as shown edged red on the plan attached at schedule 2 registered at the land registry as part of title number NYK269519; and the area edged blue on the plan attached at schedule 2 where possessory title is claimed. Outstanding |
24 February 2021 | Delivered on: 24 February 2021 Persons entitled: N.M. Rothschild & Sons Limited Classification: A registered charge Particulars: Land and building known as 33 james street harrogate HG1 1QY. Registered under the title number NYK187621 north yorkshire. Outstanding |
22 August 2018 | Delivered on: 22 August 2018 Persons entitled: N. M. Rothschild & Sons Limited Classification: A registered charge Particulars: 25 james street, harrogate, HG1 1RF registered at the land registry with title number NYK319660. Outstanding |
25 July 2018 | Delivered on: 25 July 2018 Persons entitled: N. M. Rothschild & Sons Limited (The Security Agent) Classification: A registered charge Particulars: 48 james harrogate, HG1 1RF registered at the land registry with title number NYK174221. Outstanding |
13 April 2018 | Delivered on: 2 May 2018 Persons entitled: Ubs Ag London Branch Classification: A registered charge Outstanding |
16 March 2018 | Delivered on: 16 March 2018 Persons entitled: N. M. Rothschild & Sons Limited Classification: A registered charge Particulars: By way of a first legal mortgage all estates or interests in the real property set out below: land and buildings lying to the east side of leeds road (title number: NYK62723); sterling house (title number: NYK352109); 21 james street (title number: NYK359122); 24 oxford street (title number: NYK330573); 25-26 west park and strayside house 27 west park (title numbers: NYK66220, NYK256660 and NYK195898); 24&26 james street (title number: NYK114700); 34 james street (title number: NYK198093); 23-24 west park (title numbers: NYK307440 and NYK307663); mitre house north park road (title number: NYK224023); units 1-6 oak beck way (title number: NYK350890); 2 montpellier street (title number: NYK182534); 83 knaresborough road (title number: NYK158123); 23 chelmsford road (title number: NYK67502); victoria park house 18 victoria avenue (title number: NYK205116) and 4-6 north park road (title numbers: NYK396956 and NYK443676). Outstanding |
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as unit c, hornbeam business park, harrogate, north yorkshire and registered at hm land registry under title numbers NYK194029 and NYK214094. Outstanding |
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 23-24 west park, harrogate, north yorkshire and registered at hm land registry under title numbers NYK307440 and NYK307663. Outstanding |
31 October 2016 | Delivered on: 1 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 25, 25A, 26 and 26A west park, harrogate, north yorkshire and registered at hm land registry under title number NYK66220. Outstanding |
28 September 2016 | Delivered on: 1 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as gardner house, hornbeam park avenue and registered at land registry under title numbers NYK132052 and NYK122936. Outstanding |
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: Units 1 & 2 milner court, hornbeam business park, harrogate, HG2 8NB. Outstanding |
10 July 2015 | Delivered on: 15 July 2015 Persons entitled: Ipm Trustees Limited Christopher John Bentley Classification: A registered charge Particulars: The freehold land known as freeman house, 34 cold bath road, harrogate, HG2 0NA registered with absolute title number title number NYK181715. Outstanding |
5 February 2015 | Delivered on: 11 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 & 2A montpellier street harrogate t/no NYK182534. Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a mitre house north park road harrogate north yorkshire t/no NYK224023. Outstanding |
15 May 2014 | Delivered on: 20 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 21 james street harrogate t/no NYK359122. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12 coronation road harrogate north yorkshire t/no NYK405431. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 23 chelmsford road harrogate north yorkshire t/no NYK67502. Outstanding |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of leeds road harrogate t/no NYK62723 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 October 2012 | Delivered on: 24 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as land and buildings lying to the south west side of hornbeam park avenue harrogate t/no NYK100629. By way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 August 2012 | Delivered on: 1 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot m st james retail park, knaresborough being part of the land under t/no NYK225406 and NYK258399 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings lying to the south west side of hornbeam park avenue, harrogate t/no NYK100460 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 34 james street harrogate t/n NYK198093 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 mallinson way harrogate t/n NYK75757 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 83 knaresborough road harrogate t/n NYK158123 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16 hartley road pannel ash harrogate t/n NYK60415 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 12 mallinson close harrogate t/n NYK388748 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 coronation road harrogate t/n NYK386428 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 apley close harrogate t/n NYK393488 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a sterling house grimbald cragg close knaresborough t/n NYK352109 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 merryfield harrogate t/n NYK53455 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
6 July 2012 | Delivered on: 18 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 1-6 oak beck way harrogate t/n NYK350890 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hornbeam business park harrogate north yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 September 2011 | Delivered on: 27 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, fixed plant & machinery see image for full details. Outstanding |
24 February 2021 | Registration of charge 031481900056, created on 24 February 2021 (29 pages) |
---|---|
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
20 April 2020 | Appointment of Miss Jacqueline Wilson as a director on 20 April 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 August 2018 | Registration of charge 031481900055, created on 22 August 2018 (24 pages) |
25 July 2018 | Registration of charge 031481900054, created on 25 July 2018 (24 pages) |
25 June 2018 | Satisfaction of charge 39 in full (2 pages) |
25 June 2018 | Satisfaction of charge 031481900043 in full (1 page) |
25 June 2018 | Satisfaction of charge 031481900041 in full (1 page) |
25 June 2018 | Satisfaction of charge 30 in full (2 pages) |
25 June 2018 | Satisfaction of charge 031481900049 in full (1 page) |
25 June 2018 | Satisfaction of charge 35 in full (2 pages) |
25 June 2018 | Satisfaction of charge 29 in full (2 pages) |
25 June 2018 | Satisfaction of charge 34 in full (2 pages) |
25 June 2018 | Satisfaction of charge 031481900050 in full (1 page) |
25 June 2018 | Satisfaction of charge 031481900040 in full (1 page) |
25 June 2018 | Satisfaction of charge 31 in full (2 pages) |
25 June 2018 | Satisfaction of charge 33 in full (2 pages) |
25 June 2018 | Satisfaction of charge 031481900042 in full (1 page) |
25 June 2018 | Satisfaction of charge 27 in full (2 pages) |
25 June 2018 | Satisfaction of charge 28 in full (2 pages) |
25 June 2018 | Satisfaction of charge 26 in full (2 pages) |
25 June 2018 | Satisfaction of charge 37 in full (2 pages) |
25 June 2018 | Satisfaction of charge 031481900045 in full (1 page) |
2 May 2018 | Registration of charge 031481900053, created on 13 April 2018 (22 pages) |
16 March 2018 | Registration of charge 031481900052, created on 16 March 2018 (38 pages) |
7 March 2018 | Satisfaction of charge 031481900046 in full (1 page) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 July 2017 | Termination of appointment of Caroline Jane Hobson as a director on 13 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Christopher John Bentley as a director on 13 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Caroline Jane Hobson as a director on 13 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Christopher John Bentley as a director on 13 July 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Registration of charge 031481900051, created on 31 October 2016 (16 pages) |
1 November 2016 | Registration of charge 031481900049, created on 31 October 2016 (16 pages) |
1 November 2016 | Registration of charge 031481900049, created on 31 October 2016 (16 pages) |
1 November 2016 | Registration of charge 031481900051, created on 31 October 2016 (16 pages) |
1 November 2016 | Registration of charge 031481900050, created on 31 October 2016 (17 pages) |
1 November 2016 | Registration of charge 031481900050, created on 31 October 2016 (17 pages) |
1 October 2016 | Registration of charge 031481900048, created on 28 September 2016 (15 pages) |
1 October 2016 | Registration of charge 031481900048, created on 28 September 2016 (15 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Registration of charge 031481900047, created on 12 October 2015 (15 pages) |
13 October 2015 | Registration of charge 031481900047, created on 12 October 2015 (15 pages) |
15 July 2015 | Satisfaction of charge 031481900044 in full (1 page) |
15 July 2015 | Registration of charge 031481900046, created on 10 July 2015 (43 pages) |
15 July 2015 | Registration of charge 031481900046, created on 10 July 2015 (43 pages) |
15 July 2015 | Satisfaction of charge 031481900044 in full (1 page) |
11 February 2015 | Registration of charge 031481900045, created on 5 February 2015 (17 pages) |
11 February 2015 | Registration of charge 031481900044, created on 5 February 2015 (17 pages) |
11 February 2015 | Registration of charge 031481900044, created on 5 February 2015 (17 pages) |
11 February 2015 | Registration of charge 031481900045, created on 5 February 2015 (17 pages) |
11 February 2015 | Registration of charge 031481900044, created on 5 February 2015 (17 pages) |
11 February 2015 | Registration of charge 031481900045, created on 5 February 2015 (17 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Registration of charge 031481900043 (18 pages) |
4 June 2014 | Registration of charge 031481900043 (18 pages) |
20 May 2014 | Registration of charge 031481900042 (18 pages) |
20 May 2014 | Registration of charge 031481900042 (18 pages) |
15 April 2014 | Registration of charge 031481900040 (18 pages) |
15 April 2014 | Registration of charge 031481900041 (18 pages) |
15 April 2014 | Registration of charge 031481900040 (18 pages) |
15 April 2014 | Registration of charge 031481900041 (18 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Appointment of Ms Caroline Jane Hobson as a director (2 pages) |
13 February 2012 | Termination of appointment of Christopher Bentley as a director (1 page) |
13 February 2012 | Appointment of Ms Caroline Jane Hobson as a director (2 pages) |
13 February 2012 | Termination of appointment of Christopher Bentley as a director (1 page) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Christopher John Bentley on 18 January 2011 (2 pages) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Register(s) moved to registered inspection location (1 page) |
18 January 2011 | Director's details changed for Mr Christopher John Bentley on 18 January 2011 (2 pages) |
18 January 2011 | Register(s) moved to registered inspection location (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Register inspection address has been changed (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Director's details changed for Mr Christopher John Bentley on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Christopher John Bentley on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
11 November 2008 | Appointment terminated secretary susan atkinson (1 page) |
11 November 2008 | Appointment terminated secretary susan atkinson (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (6 pages) |
27 June 2003 | Particulars of mortgage/charge (6 pages) |
15 April 2003 | Particulars of mortgage/charge (6 pages) |
15 April 2003 | Particulars of mortgage/charge (6 pages) |
14 April 2003 | Particulars of mortgage/charge (5 pages) |
14 April 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
13 February 2003 | Particulars of mortgage/charge (6 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | Particulars of mortgage/charge (5 pages) |
8 April 2002 | Particulars of mortgage/charge (5 pages) |
13 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Particulars of mortgage/charge (5 pages) |
13 September 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Return made up to 18/01/01; full list of members
|
25 January 2001 | Return made up to 18/01/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: the old vicarage church lane, burton leonard harrogate north yorkshire HG3 3SD (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: the old vicarage church lane, burton leonard harrogate north yorkshire HG3 3SD (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Ad 20/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 April 2000 | Ad 20/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
7 September 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: providence works town street batley west yorkshire WF17 6QZ (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: providence works town street batley west yorkshire WF17 6QZ (1 page) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Company name changed smithies business park LIMITED\certificate issued on 12/02/97 (2 pages) |
12 February 1997 | Company name changed smithies business park LIMITED\certificate issued on 12/02/97 (2 pages) |
25 January 1997 | Return made up to 18/01/97; full list of members
|
25 January 1997 | Return made up to 18/01/97; full list of members
|
26 September 1996 | Accounting reference date notified as 31/03 (1 page) |
26 September 1996 | Accounting reference date notified as 31/03 (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Memorandum and Articles of Association (9 pages) |
13 February 1996 | Memorandum and Articles of Association (9 pages) |
2 February 1996 | Company name changed smithies industrial estate limit ed\certificate issued on 05/02/96 (2 pages) |
2 February 1996 | Company name changed smithies industrial estate limit ed\certificate issued on 05/02/96 (2 pages) |
18 January 1996 | Incorporation (16 pages) |
18 January 1996 | Incorporation (16 pages) |