Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary Name | Mrs Deanna Joyce Hayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1996(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mrs Deanna Joyce Hayton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Lee Succoia |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 2012) |
Role | Manager |
Correspondence Address | Tan House Barn Tan House Lane Northowran Yorkshire HX3 7TF |
Director Name | Croftbridge Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | Sunbridge House 80 Kirkgate Bradford West Yorkshire BD1 1TH |
Secretary Name | Sunbridge Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | Sunbridge House 80 Kirkgate Bradford West Yorkshire BD1 1TH |
Website | chanterbiomed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 414666 |
Telephone region | Bradford |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Deanna Joyce Hayton 50.00% Ordinary |
---|---|
60 at £1 | John David Hayton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,075,049 |
Cash | £117,396 |
Current Liabilities | £27,544 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
3 April 2002 | Delivered 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 1996 | Delivered 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 |
8 September 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
---|---|
29 May 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
22 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Termination of appointment of Lee Succoia as a director (1 page) |
10 August 2012 | Termination of appointment of Lee Succoia as a director (1 page) |
4 July 2012 | Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1 Hanworth Road Low Moor Bradford BD12 0SG on 4 July 2012 (1 page) |
2 July 2012 | Company name changed chanter bio-med LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Company name changed chanter bio-med LIMITED\certificate issued on 02/07/12
|
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 August 2008 | Return made up to 29/07/08; no change of members (3 pages) |
19 August 2008 | Return made up to 29/07/08; no change of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
23 August 2007 | Return made up to 29/07/07; no change of members (2 pages) |
23 August 2007 | Return made up to 29/07/07; no change of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
27 September 2005 | Return made up to 29/07/05; full list of members (7 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members
|
6 August 2004 | Return made up to 29/07/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
1 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 1 hanworth road low moor bradford BD12 0SG (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 1 hanworth road low moor bradford BD12 0SG (1 page) |
6 September 2002 | Return made up to 13/08/02; full list of members
|
6 September 2002 | Return made up to 13/08/02; full list of members
|
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
7 February 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
26 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Return made up to 13/08/98; no change of members
|
20 November 1998 | Return made up to 13/08/98; no change of members
|
20 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 September 1997 | Return made up to 13/08/97; full list of members
|
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Return made up to 13/08/97; full list of members
|
11 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
13 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
13 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
14 May 1997 | Ad 02/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1997 | Ad 02/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: sunbridge house 80 kirkgate bradford west yorkshire (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: sunbridge house 80 kirkgate bradford west yorkshire (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Incorporation (17 pages) |
13 August 1996 | Incorporation (17 pages) |