Company NameB10 Med Properties Limited
DirectorsJohn David Hayton and Deanna Joyce Hayton
Company StatusActive
Company Number03237171
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NameChanter Bio-Med Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Hayton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMrs Deanna Joyce Hayton
NationalityBritish
StatusCurrent
Appointed23 August 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Deanna Joyce Hayton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameLee Succoia
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2012)
RoleManager
Correspondence AddressTan House Barn Tan House Lane
Northowran
Yorkshire
HX3 7TF
Director NameCroftbridge Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressSunbridge House 80 Kirkgate
Bradford
West Yorkshire
BD1 1TH
Secretary NameSunbridge Professional Services Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressSunbridge House 80 Kirkgate
Bradford
West Yorkshire
BD1 1TH

Contact

Websitechanterbiomed.co.uk
Email address[email protected]
Telephone01274 414666
Telephone regionBradford

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Deanna Joyce Hayton
50.00%
Ordinary
60 at £1John David Hayton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,075,049
Cash£117,396
Current Liabilities£27,544

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

3 April 2002Delivered on: 10 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 1 hanworth road, off common road, low moor, bradford BD12 osg t/n WYK605770. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 August 1996Delivered on: 3 September 1996
Satisfied on: 4 May 2012
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

Filing History

8 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 May 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 29 May 2020 (1 page)
21 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
5 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
22 February 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
7 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
13 April 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 120
(6 pages)
5 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 120
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 120
(5 pages)
9 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 120
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 120
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 120
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
10 August 2012Termination of appointment of Lee Succoia as a director (1 page)
10 August 2012Termination of appointment of Lee Succoia as a director (1 page)
4 July 2012Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page)
2 July 2012Company name changed chanter bio-med LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-23
(2 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Change of name notice (2 pages)
2 July 2012Company name changed chanter bio-med LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-23
(2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 29/07/08; no change of members (3 pages)
19 August 2008Return made up to 29/07/08; no change of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 August 2007Return made up to 29/07/07; no change of members (2 pages)
23 August 2007Return made up to 29/07/07; no change of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
9 August 2006Return made up to 29/07/06; full list of members (7 pages)
9 August 2006Return made up to 29/07/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Return made up to 29/07/05; full list of members (7 pages)
27 September 2005Return made up to 29/07/05; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 October 2003Return made up to 13/08/03; full list of members (7 pages)
1 October 2003Return made up to 13/08/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 September 2002Registered office changed on 23/09/02 from: 1 hanworth road low moor bradford BD12 0SG (1 page)
23 September 2002Registered office changed on 23/09/02 from: 1 hanworth road low moor bradford BD12 0SG (1 page)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
6 September 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
7 February 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
26 September 2001Return made up to 13/08/01; full list of members (6 pages)
26 September 2001Return made up to 13/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 September 2000Return made up to 13/08/00; full list of members (6 pages)
11 September 2000Return made up to 13/08/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 September 1999Return made up to 13/08/99; no change of members (4 pages)
13 September 1999Return made up to 13/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 13/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 November 1998Return made up to 13/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 September 1997Return made up to 13/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Return made up to 13/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
11 August 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
13 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
13 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
14 May 1997Ad 02/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 1997Ad 02/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: sunbridge house 80 kirkgate bradford west yorkshire (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed (1 page)
28 August 1996Registered office changed on 28/08/96 from: sunbridge house 80 kirkgate bradford west yorkshire (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
13 August 1996Incorporation (17 pages)
13 August 1996Incorporation (17 pages)