Beeford
Driffield
East Yorkshire
YO25 8AE
Secretary Name | Mr Richard Michael Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Hull Road Cottingham Kingston-Upon-Hull East Yorkshire HU16 4PU |
Secretary Name | Veronica Annette Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
Secretary Name | Mrs Samantha Louise Pallister |
---|---|
Status | Resigned |
Appointed | 28 November 2016(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | 64 Middle Street South Driffield YO25 6PS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 34 Middle Street South Driffield East Yorkshire YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
3.1m at £1 | Paul Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,473,053 |
Cash | £71,670 |
Current Liabilities | £1,223,665 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 1 day from now) |
5 May 2000 | Delivered on: 9 May 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx. 30 acres of land at new walk the chase wansford road driffield. 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 |
---|---|
24 March 2000 | Delivered on: 30 March 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 December 2018 | Satisfaction of charge 1 in full (1 page) |
19 December 2018 | Satisfaction of charge 2 in full (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mrs Samantha Louise Pallister as a secretary on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Samantha Louise Pallister as a secretary on 28 November 2016 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
22 January 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
23 May 2012 | Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 14 High Street Huddersfield West Yorkshire HD1 2HA on 23 May 2012 (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
23 January 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
25 February 2010 | Termination of appointment of Veronica Hampson as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Veronica Hampson as a secretary (2 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
18 July 2005 | Return made up to 14/05/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 2/4 wellington road bridlington east yorkshire YO15 2BN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 2/4 wellington road bridlington east yorkshire YO15 2BN (1 page) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
9 June 2000 | Return made up to 14/05/00; full list of members
|
9 June 2000 | Return made up to 14/05/00; full list of members
|
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
5 June 1999 | Return made up to 14/05/99; no change of members
|
5 June 1999 | Return made up to 14/05/99; no change of members
|
15 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
10 September 1997 | £ nc 100/3500000 24/06/97 (1 page) |
10 September 1997 | Ad 25/06/97-01/07/97 £ si 3075000@1=3075000 £ ic 100/3075100 (2 pages) |
10 September 1997 | £ nc 100/3500000 24/06/97 (1 page) |
10 September 1997 | Ad 25/06/97-01/07/97 £ si 3075000@1=3075000 £ ic 100/3075100 (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
23 June 1997 | Ad 10/06/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1997 | Ad 10/06/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Secretary resigned;director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
14 May 1997 | Incorporation (18 pages) |
14 May 1997 | Incorporation (18 pages) |