Swanland
East Yorkshire
HU14 3NB
Secretary Name | Mr Philip Stockbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Castle Rise South Cave Brough East Yorkshire HU15 2ET |
Director Name | Rebecca Sarah Elizabeth Stockbridge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Grange Tranby Lane Swanland East Yorkshire HU14 3NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rsspecialistcars.com |
---|
Registered Address | Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Richard Philip Arthur Stockbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107,707 |
Cash | £107,982 |
Current Liabilities | £181,662 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
8 June 2021 | Delivered on: 8 June 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat 206 airpoint skypark road bristol BS3 3NG. Outstanding |
---|---|
8 June 2021 | Delivered on: 8 June 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat 533 airpoint skypark road bristol BS3 3NG. Outstanding |
28 December 2017 | Delivered on: 28 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
13 May 2008 | Delivered on: 12 January 2010 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £134062.25 due or to become due. Particulars: Apartment D206A airpoint sky park road bristol. Outstanding |
13 May 2008 | Delivered on: 15 May 2008 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £110,625.00 due or to become due from the company to the chargee. Particulars: Apartment E533G airpoint skypark road bristol. Outstanding |
2 November 2007 | Delivered on: 3 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 3 & 3A priory farm station road portbury easton-in-gordano bristol t/n ST138406. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 1997 | Delivered on: 2 June 1997 Satisfied on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 August 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 June 2021 | Registration of charge 032090060007, created on 8 June 2021 (3 pages) |
8 June 2021 | Registration of charge 032090060006, created on 8 June 2021 (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Philip Stockbridge as a secretary on 12 February 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
28 December 2017 | Registration of charge 032090060005, created on 28 December 2017 (20 pages) |
28 December 2017 | Registration of charge 032090060005, created on 28 December 2017 (20 pages) |
1 December 2017 | Satisfaction of charge 2 in full (2 pages) |
1 December 2017 | Satisfaction of charge 2 in full (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Auditor's resignation (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
16 July 2013 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
15 July 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
6 July 2012 | Register(s) moved to registered office address (1 page) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Register(s) moved to registered office address (1 page) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Rebecca Stockbridge as a director (1 page) |
4 August 2011 | Termination of appointment of Rebecca Stockbridge as a director (1 page) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
12 January 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
2 December 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / rebecca stockbridge / 01/02/2009 (2 pages) |
1 July 2009 | Director's change of particulars / rebecca stockbridge / 01/02/2009 (2 pages) |
19 December 2008 | Director's change of particulars / rebecca stockbridge / 12/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / richard stockbridge / 12/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / richard stockbridge / 12/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / rebecca stockbridge / 12/12/2008 (1 page) |
21 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
21 November 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Location of register of members (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
2 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
25 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members
|
4 July 2001 | Return made up to 07/06/01; full list of members
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 8 west leys road swanland ferriby hull east yorkshire HU14 3LX (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 8 west leys road swanland ferriby hull east yorkshire HU14 3LX (1 page) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 November 1997 | Resolutions
|
27 July 1997 | Return made up to 07/06/97; full list of members
|
27 July 1997 | Return made up to 07/06/97; full list of members
|
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Memorandum and Articles of Association (14 pages) |
27 May 1997 | Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 May 1997 | Memorandum and Articles of Association (14 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | £ nc 1000/10000 30/04/97 (1 page) |
27 May 1997 | £ nc 1000/10000 30/04/97 (1 page) |
27 May 1997 | Ad 30/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 May 1997 | Location of register of members (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Location of register of members (1 page) |
27 May 1997 | Resolutions
|
29 April 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
29 April 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
7 June 1996 | Incorporation (13 pages) |
7 June 1996 | Incorporation (13 pages) |