Walton
Wetherby
West Yorkshire
LS23 7DJ
Secretary Name | Caroline Jane Hobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe House Croft Lane Main Street, Walton Wetherby West Yorkshire LS23 7DJ |
Director Name | Ms Caroline Jane Hobson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2009(12 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Croft Lane Main Street, Walton Wetherby West Yorkshire LS23 7DJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,301,333 |
Cash | £456,991 |
Current Liabilities | £5,564,628 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
3 May 2019 | Delivered on: 9 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 18 st james street, harrogate HG1 1RF. Outstanding |
---|---|
3 May 2019 | Delivered on: 7 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 26 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 54-56 flamborough road bridlington. Outstanding |
16 March 1999 | Delivered on: 22 March 1999 Satisfied on: 10 August 2013 Persons entitled: National Westminster 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: F/H property k/a 62-66 and 68 high street skipton north yorkshire t/n's NYK34127 and NYK35735. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 August 2013 Persons entitled: National Westminster 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: F/H property k/a 2-6 north street & 1 horsefair wetherby west yorkshire t/no: WYK141291. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 1998 | Delivered on: 29 June 1998 Satisfied on: 10 August 2013 Persons entitled: National Westminster 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: F/H property k/a 31/31A market place ripon north yorkshire t/no: NYK85275. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 1998 | Delivered on: 29 June 1998 Satisfied on: 10 August 2013 Persons entitled: National Westminster 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: F/H property k/a 6/8 oxford street & 2 commercial street harrogate north yorkshire t/no: NYK198040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 1998 | Delivered on: 25 June 1998 Satisfied on: 10 August 2013 Persons entitled: National Westminster 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: F/H property k/a 31/33 high street & 30/33 silver street stockton on tees cleveland t/no CE36673. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
2 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 March 2022 | Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 8 March 2022 (1 page) |
8 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
19 June 2021 | Satisfaction of charge 033102170008 in full (4 pages) |
19 June 2021 | Satisfaction of charge 033102170007 in full (4 pages) |
19 June 2021 | Satisfaction of charge 033102170006 in full (4 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
22 May 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
9 May 2019 | Registration of charge 033102170008, created on 3 May 2019 (17 pages) |
7 May 2019 | Registration of charge 033102170007, created on 3 May 2019 (20 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 February 2017 | Director's details changed for Caroline Jane Hobson on 1 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Caroline Jane Hobson on 1 January 2017 (2 pages) |
3 February 2017 | Secretary's details changed for Caroline Jane Hobson on 1 January 2017 (1 page) |
3 February 2017 | Secretary's details changed for Caroline Jane Hobson on 1 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 February 2015 | Registration of charge 033102170006, created on 16 February 2015
|
26 February 2015 | Registration of charge 033102170006, created on 16 February 2015
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 January 2014 | Director's details changed for Caroline Jane Hobson on 22 February 2013 (2 pages) |
16 January 2014 | Director's details changed for Caroline Jane Hobson on 22 February 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Caroline Jane Hobson on 21 February 2013 (1 page) |
16 January 2014 | Secretary's details changed for Caroline Jane Hobson on 21 February 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 3 in full (4 pages) |
10 August 2013 | Satisfaction of charge 5 in full (4 pages) |
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 2 in full (4 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 1 in full (4 pages) |
10 August 2013 | Satisfaction of charge 5 in full (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Section 519 (1 page) |
7 December 2012 | Section 519 (1 page) |
13 November 2012 | Auditors resignation (1 page) |
13 November 2012 | Auditors resignation (1 page) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
30 August 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
13 August 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Christopher John Lambert on 15 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Caroline Jane Hobson on 15 December 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Christopher John Lambert on 15 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Caroline Jane Hobson on 15 December 2009 (1 page) |
2 February 2010 | Director's details changed for Caroline Jane Hobson on 15 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Caroline Jane Hobson on 15 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
20 February 2009 | Director appointed caroline jane hobson (1 page) |
20 February 2009 | Director appointed caroline jane hobson (1 page) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
4 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
27 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
19 March 1997 | Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 1997 | Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (21 pages) |
30 January 1997 | Incorporation (21 pages) |