Company NameHornbeam Park Developments Limited
DirectorsChristopher John Bentley and Jacqueline Wilson
Company StatusActive
Company Number03148190
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NamesSmithies Industrial Estate Limited and Smithies Business Park Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMiss Jacqueline Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(24 years, 3 months after company formation)
Appointment Duration4 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Christopher John Bentley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(1 week, 1 day after company formation)
Appointment Duration16 years (resigned 13 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Leslie Bentley
NationalityBritish
StatusResigned
Appointed26 January 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address2 York Road
Batley
West Yorkshire
WF17 0LG
Secretary NameSusan Irene Atkinson
NationalityBritish
StatusResigned
Appointed10 December 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address1a Calf Hill Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TG
Director NameMs Caroline Jane Hobson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehornbeampark.co.uk
Telephone01423 874870
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Tower
4th Avenue Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

100k at £1Mr Christopher John Bentley
100.00%
Ordinary

Financials

Year2014
Net Worth£13,349,234
Cash£1,825,723
Current Liabilities£2,161,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

25 May 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2015Delivered 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 2000Delivered 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 1999Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1998Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 2023Delivered on: 4 April 2023
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Outstanding
31 March 2023Delivered 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 2022Delivered on: 13 September 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 36 james street, harrogate.
Outstanding
24 August 2022Delivered on: 24 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 cambridge crescent, harrogate.
Outstanding
1 February 2022Delivered 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 2021Delivered 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 2021Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 2 May 2018
Persons entitled: Ubs Ag London Branch

Classification: A registered charge
Outstanding
16 March 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

24 February 2021Registration of charge 031481900056, created on 24 February 2021 (29 pages)
22 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 April 2020Appointment of Miss Jacqueline Wilson as a director on 20 April 2020 (2 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
22 August 2018Registration of charge 031481900055, created on 22 August 2018 (24 pages)
25 July 2018Registration of charge 031481900054, created on 25 July 2018 (24 pages)
25 June 2018Satisfaction of charge 39 in full (2 pages)
25 June 2018Satisfaction of charge 031481900043 in full (1 page)
25 June 2018Satisfaction of charge 031481900041 in full (1 page)
25 June 2018Satisfaction of charge 30 in full (2 pages)
25 June 2018Satisfaction of charge 031481900049 in full (1 page)
25 June 2018Satisfaction of charge 35 in full (2 pages)
25 June 2018Satisfaction of charge 29 in full (2 pages)
25 June 2018Satisfaction of charge 34 in full (2 pages)
25 June 2018Satisfaction of charge 031481900050 in full (1 page)
25 June 2018Satisfaction of charge 031481900040 in full (1 page)
25 June 2018Satisfaction of charge 31 in full (2 pages)
25 June 2018Satisfaction of charge 33 in full (2 pages)
25 June 2018Satisfaction of charge 031481900042 in full (1 page)
25 June 2018Satisfaction of charge 27 in full (2 pages)
25 June 2018Satisfaction of charge 28 in full (2 pages)
25 June 2018Satisfaction of charge 26 in full (2 pages)
25 June 2018Satisfaction of charge 37 in full (2 pages)
25 June 2018Satisfaction of charge 031481900045 in full (1 page)
2 May 2018Registration of charge 031481900053, created on 13 April 2018 (22 pages)
16 March 2018Registration of charge 031481900052, created on 16 March 2018 (38 pages)
7 March 2018Satisfaction of charge 031481900046 in full (1 page)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 July 2017Termination of appointment of Caroline Jane Hobson as a director on 13 July 2017 (1 page)
19 July 2017Appointment of Mr Christopher John Bentley as a director on 13 July 2017 (2 pages)
19 July 2017Termination of appointment of Caroline Jane Hobson as a director on 13 July 2017 (1 page)
19 July 2017Appointment of Mr Christopher John Bentley as a director on 13 July 2017 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Registration of charge 031481900051, created on 31 October 2016 (16 pages)
1 November 2016Registration of charge 031481900049, created on 31 October 2016 (16 pages)
1 November 2016Registration of charge 031481900049, created on 31 October 2016 (16 pages)
1 November 2016Registration of charge 031481900051, created on 31 October 2016 (16 pages)
1 November 2016Registration of charge 031481900050, created on 31 October 2016 (17 pages)
1 November 2016Registration of charge 031481900050, created on 31 October 2016 (17 pages)
1 October 2016Registration of charge 031481900048, created on 28 September 2016 (15 pages)
1 October 2016Registration of charge 031481900048, created on 28 September 2016 (15 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(3 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Registration of charge 031481900047, created on 12 October 2015 (15 pages)
13 October 2015Registration of charge 031481900047, created on 12 October 2015 (15 pages)
15 July 2015Satisfaction of charge 031481900044 in full (1 page)
15 July 2015Registration of charge 031481900046, created on 10 July 2015 (43 pages)
15 July 2015Registration of charge 031481900046, created on 10 July 2015 (43 pages)
15 July 2015Satisfaction of charge 031481900044 in full (1 page)
11 February 2015Registration of charge 031481900045, created on 5 February 2015 (17 pages)
11 February 2015Registration of charge 031481900044, created on 5 February 2015 (17 pages)
11 February 2015Registration of charge 031481900044, created on 5 February 2015 (17 pages)
11 February 2015Registration of charge 031481900045, created on 5 February 2015 (17 pages)
11 February 2015Registration of charge 031481900044, created on 5 February 2015 (17 pages)
11 February 2015Registration of charge 031481900045, created on 5 February 2015 (17 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(3 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Registration of charge 031481900043 (18 pages)
4 June 2014Registration of charge 031481900043 (18 pages)
20 May 2014Registration of charge 031481900042 (18 pages)
20 May 2014Registration of charge 031481900042 (18 pages)
15 April 2014Registration of charge 031481900040 (18 pages)
15 April 2014Registration of charge 031481900041 (18 pages)
15 April 2014Registration of charge 031481900040 (18 pages)
15 April 2014Registration of charge 031481900041 (18 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(3 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
13 February 2012Appointment of Ms Caroline Jane Hobson as a director (2 pages)
13 February 2012Termination of appointment of Christopher Bentley as a director (1 page)
13 February 2012Appointment of Ms Caroline Jane Hobson as a director (2 pages)
13 February 2012Termination of appointment of Christopher Bentley as a director (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Christopher John Bentley on 18 January 2011 (2 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Director's details changed for Mr Christopher John Bentley on 18 January 2011 (2 pages)
18 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Register inspection address has been changed (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 January 2010Director's details changed for Mr Christopher John Bentley on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr Christopher John Bentley on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
11 November 2008Appointment terminated secretary susan atkinson (1 page)
11 November 2008Appointment terminated secretary susan atkinson (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 18/01/06; full list of members (2 pages)
2 March 2006Return made up to 18/01/06; full list of members (2 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 18/01/05; full list of members (6 pages)
18 March 2005Return made up to 18/01/05; full list of members (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (6 pages)
27 June 2003Particulars of mortgage/charge (6 pages)
15 April 2003Particulars of mortgage/charge (6 pages)
15 April 2003Particulars of mortgage/charge (6 pages)
14 April 2003Particulars of mortgage/charge (5 pages)
14 April 2003Particulars of mortgage/charge (5 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
8 April 2002Particulars of mortgage/charge (5 pages)
8 April 2002Particulars of mortgage/charge (5 pages)
13 February 2002Return made up to 18/01/02; full list of members (6 pages)
13 February 2002Return made up to 18/01/02; full list of members (6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Particulars of mortgage/charge (5 pages)
13 September 2001Particulars of mortgage/charge (5 pages)
29 May 2001Particulars of mortgage/charge (5 pages)
29 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Registered office changed on 25/07/00 from: the old vicarage church lane, burton leonard harrogate north yorkshire HG3 3SD (1 page)
25 July 2000Registered office changed on 25/07/00 from: the old vicarage church lane, burton leonard harrogate north yorkshire HG3 3SD (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000Ad 20/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 April 2000Ad 20/03/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
20 January 2000Return made up to 18/01/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
7 September 1999Particulars of mortgage/charge (5 pages)
8 July 1999Registered office changed on 08/07/99 from: providence works town street batley west yorkshire WF17 6QZ (1 page)
8 July 1999Registered office changed on 08/07/99 from: providence works town street batley west yorkshire WF17 6QZ (1 page)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
26 January 1999Return made up to 18/01/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
12 February 1997Company name changed smithies business park LIMITED\certificate issued on 12/02/97 (2 pages)
12 February 1997Company name changed smithies business park LIMITED\certificate issued on 12/02/97 (2 pages)
25 January 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1997Return made up to 18/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1996Accounting reference date notified as 31/03 (1 page)
26 September 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
13 February 1996Memorandum and Articles of Association (9 pages)
13 February 1996Memorandum and Articles of Association (9 pages)
2 February 1996Company name changed smithies industrial estate limit ed\certificate issued on 05/02/96 (2 pages)
2 February 1996Company name changed smithies industrial estate limit ed\certificate issued on 05/02/96 (2 pages)
18 January 1996Incorporation (16 pages)
18 January 1996Incorporation (16 pages)