Thirsk
North Yorkshire
YO7 3BX
Director Name | Mr Mauro Gallavotti |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2020) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Stephen Farrar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 4 Pikes Knowe Court Cardrona Peebleshire EH45 9LP Scotland |
Secretary Name | Mrs Carol Anne Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 19 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 4 Pikes Knowe Court Cardrona Peebleshire EH45 9LP Scotland |
Director Name | Mr Nigel John Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD |
Director Name | Mr Derek Graham Evans |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | angramltd.com |
---|---|
Email address | [email protected] |
Registered Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Carol Anne Farrar 34.00% Ordinary |
---|---|
33 at £1 | Nigel John Farrar 33.00% Ordinary |
33 at £1 | Stephen Farrar 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,565 |
Current Liabilities | £166,435 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 July 1997 | Delivered on: 15 July 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
30 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX England to Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Nigel John Farrar as a director on 19 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Satisfaction of charge 1 in full (2 pages) |
28 November 2016 | Second filing of the annual return made up to 5 June 2016 (18 pages) |
3 August 2016 | Annual return Statement of capital on 2016-08-03
Statement of capital on 2016-11-28
|
3 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 19 October 2015
|
23 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 October 2015 | Appointment of Mr Nigel John Farrar as a director on 2 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Nigel John Farrar as a director on 2 October 2015 (2 pages) |
12 August 2015 | Registered office address changed from Unit 11 Becklands Close Roecliffe Boroughbridge York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 12 August 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Stephen Farrar on 5 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Farrar on 5 June 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Location of debenture register (1 page) |
24 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / carol farrar / 08/10/2008 (2 pages) |
24 June 2009 | Director's change of particulars / stephen farrar / 08/10/2008 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from unit 11 becklands close roecliffe boroughbridge york north yorkshire YO51 9NR (1 page) |
24 June 2009 | Location of register of members (1 page) |
27 June 2008 | Return made up to 05/06/08; full list of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 August 2005 | Return made up to 05/06/05; full list of members (2 pages) |
8 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
4 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Secretary's particulars changed (1 page) |
30 June 2004 | Return made up to 05/06/04; full list of members
|
29 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members
|
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
25 June 2002 | Return made up to 05/06/02; full list of members
|
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
29 June 2000 | Return made up to 05/06/00; no change of members (6 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 June 1999 | Return made up to 05/06/99; no change of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
27 February 1998 | Secretary's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Location of debenture register (non legible) (1 page) |
23 February 1998 | Location - directors interests register: non legible (1 page) |
23 February 1998 | Location of register of members (non legible) (1 page) |
23 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
9 July 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1997 | Memorandum and Articles of Association (6 pages) |
29 June 1997 | Resolutions
|
5 June 1997 | Incorporation (16 pages) |