Shipton By Beningbrough
York
North Yorkshire
YO30 1AY
Secretary Name | Joseph Waterworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | 10 Knox Road Harrogate North Yorkshire HG1 3EF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | www.crwaccess.co.uk/ |
---|---|
Telephone | 01423 500160 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 1, Fir Trees Farm High Moor Lane Shipton York North Yorkshire YO30 1AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Newton-on-Ouse |
Ward | Easingwold |
2 at £1 | Clive Richard Waterworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,972 |
Cash | £24,810 |
Current Liabilities | £210,103 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
8 September 2006 | Delivered on: 16 September 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 claremont terrace, york t/no. NYK12270. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
23 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
9 December 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 September 2016 | Registered office address changed from 10 Knox Road Harrogate North Yorkshire HG1 3EF to Unit 1, Fir Trees Farm High Moor Lane Shipton York North Yorkshire YO30 1AY on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 10 Knox Road Harrogate North Yorkshire HG1 3EF to Unit 1, Fir Trees Farm High Moor Lane Shipton York North Yorkshire YO30 1AY on 7 September 2016 (2 pages) |
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 May 2009 | Secretary's change of particulars / jospeh waterworth / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / jospeh waterworth / 05/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / clive waterworth / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / clive waterworth / 01/05/2009 (1 page) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Return made up to 09/01/06; full list of members
|
18 January 2006 | Return made up to 09/01/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
30 March 2001 | Return made up to 09/01/01; full list of members
|
30 March 2001 | Return made up to 09/01/01; full list of members
|
9 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 64 dunnington avenue kidderminster worcestershire DY10 2YT (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 64 dunnington avenue kidderminster worcestershire DY10 2YT (1 page) |
12 October 1998 | Company name changed chalice projects LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed chalice projects LIMITED\certificate issued on 13/10/98 (2 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 June 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: somerset house temple street birmingham B2 5DN (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: somerset house temple street birmingham B2 5DN (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 1997 | Incorporation (11 pages) |
9 January 1997 | Incorporation (11 pages) |