Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Karen Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2006) |
Role | Secretary |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
6 April 2001 | Delivered on: 12 April 2001 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Share charge Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the security trustee) from time to time under each finance document (as defined) on any account whatsoever. Particulars: All shares and all related rights. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 2000 | Delivered on: 27 July 2000 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 4 milton street sheffield.fixed charge the goodwill of any business from time to time carried on at or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Investec Bank (UK) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all interest accrued. See the mortgage charge document for full details. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the north side of lttle london road sheffield t/n SYK251129 SYK288332 and SYK329340 together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2000 | Delivered on: 20 July 2000 Satisfied on: 11 April 2001 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land and buildings off brightside lane and upwell street sheffield together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 2000 | Delivered on: 20 July 2000 Satisfied on: 11 April 2001 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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 land and buildings at snaithing annexe snaithing lane sheffield t/n SYK32711 together with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2020 | Accounts for a dormant company made up to 30 June 2019 (13 pages) |
---|---|
17 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (10 pages) |
4 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Glenn Maud as a director (1 page) |
4 July 2014 | Termination of appointment of Glenn Maud as a director (1 page) |
4 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
21 February 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Glenn Maud on 29 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Glenn Maud on 29 May 2010 (1 page) |
4 June 2010 | Director's details changed for Glenn Maud on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Ian Newett on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Ian Newett on 29 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Glenn Maud on 29 May 2010 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (12 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (12 pages) |
30 June 2008 | Return made up to 29/05/08; no change of members (7 pages) |
30 June 2008 | Return made up to 29/05/08; no change of members (7 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
2 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 December 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
25 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 December 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 30 June 2001 (12 pages) |
20 September 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 June 2002 | Return made up to 29/05/02; full list of members
|
19 June 2002 | Return made up to 29/05/02; full list of members
|
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house 4 woodseats close sheffield south yorkshire S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house 4 woodseats close sheffield south yorkshire S8 0TB (1 page) |
17 August 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
17 August 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 June 2001 | Return made up to 29/05/01; full list of members
|
25 June 2001 | Return made up to 29/05/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Statement of affairs (5 pages) |
15 March 2001 | Statement of affairs (5 pages) |
5 February 2001 | Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 2000 | Secretary's particulars changed (1 page) |
6 November 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
24 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
24 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
3 July 1998 | Return made up to 29/05/98; full list of members (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New secretary appointed;new director appointed (3 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | New secretary appointed;new director appointed (3 pages) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (3 pages) |
29 May 1997 | Incorporation (13 pages) |
29 May 1997 | Incorporation (13 pages) |