Malton
North Yorkshire
YO17 7AA
Secretary Name | Rhonda Lisa Tracey Googe Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Rhonda Lisa Tracey Googe Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(4 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Alan Jeffrey Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1998) |
Role | Business Manager |
Correspondence Address | 13 Coverham Close Romanby Northallerton North Yorkshire DL7 8SS |
Secretary Name | Philip Baker Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Gipsey Wood 18 Main Street Claxton York North Yorkshire YO60 7SD |
Director Name | Allan Raymond Boddy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1998) |
Role | Farmer |
Correspondence Address | Rising Sun Farm Aldwark York North Yorkshire YO61 1TY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | yorkshirehandlers.co.uk |
---|---|
Telephone | 01904 489988 |
Telephone region | York |
Registered Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Philip Baker Robinson 50.00% Ordinary |
---|---|
2 at £1 | Rhonda Lisa Tracey Googe-robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,320 |
Cash | £133,476 |
Current Liabilities | £660,566 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
9 January 2014 | Delivered on: 15 January 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
5 November 2001 | Delivered on: 7 November 2001 Persons entitled: Clifford Corden Cutts Patrick Geoffrey Cutts and James Douglas Mcdonald Classification: Rent deposit deed between the company (as tenant) and clifford corden cutts patrick geoffrey cutts and james douglas mcdonald (as landlord) Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to the separate interest earning deposit account or accounts from time to time opened and maintained by the landlord with the landlords bankers in which the initial deposit of £20,562.50 has been placed and all money withdrawn from the account under the terms of the deed. Outstanding |
24 April 1998 | Delivered on: 25 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 1998 | Delivered on: 23 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 March 2017 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (2 pages) |
16 March 2017 | Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (2 pages) |
16 March 2017 | Director's details changed for Philip Baker Robinson on 1 August 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Philip Baker Robinson on 1 August 2016 (2 pages) |
16 March 2017 | Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 1 August 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 1 August 2016 (1 page) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 March 2016 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 November 2014 | Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page) |
5 November 2014 | Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page) |
5 November 2014 | Secretary's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Rhonda Lisa Tracey Googe Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Philip Baker Robinson on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 22 Usher Park Road Haxby York North Yorkshire YO32 3RY to Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 4 November 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 January 2014 | Registration of charge 031704720004 (26 pages) |
15 January 2014 | Registration of charge 031704720004 (26 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 March 2011 | Annual return made up to 12 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 12 March 2011 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
17 March 2005 | Return made up to 11/03/05; full list of members
|
17 March 2005 | Return made up to 11/03/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page) |
11 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
17 March 2004 | Return made up to 11/03/04; full list of members
|
17 March 2004 | Return made up to 11/03/04; full list of members
|
4 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 April 2003 | Auditor's resignation (1 page) |
14 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2001 | Return made up to 11/03/01; full list of members
|
29 March 2001 | Return made up to 11/03/01; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
10 April 2000 | Return made up to 11/03/00; full list of members
|
10 April 2000 | Return made up to 11/03/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 April 1999 | Return made up to 11/03/99; full list of members
|
26 April 1999 | Return made up to 11/03/99; full list of members
|
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Ad 21/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | Auditor's resignation (3 pages) |
13 May 1998 | Ad 06/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
13 May 1998 | Auditor's resignation (3 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: unit 3 fryers close murton lane murton york yorkshire YO1 3UY (1 page) |
13 May 1998 | Ad 06/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Ad 21/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: unit 3 fryers close murton lane murton york yorkshire YO1 3UY (1 page) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: unit 3 fryers close murton lane murton york north yorkshire YO1 3UY (1 page) |
22 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: unit 3 fryers close murton lane murton york north yorkshire YO1 3UY (1 page) |
22 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
29 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Location of register of members (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Location of register of members (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
21 August 1996 | Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1996 | Ad 20/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1996 | Company name changed patchcan LIMITED\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed patchcan LIMITED\certificate issued on 21/06/96 (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
11 March 1996 | Incorporation (9 pages) |
11 March 1996 | Incorporation (9 pages) |