Selby
North Yorkshire
YO8 6EL
Secretary Name | Karen Patricia Marshall |
---|---|
Status | Closed |
Appointed | 25 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Malcolm John Hall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2002) |
Role | Engineering |
Correspondence Address | Lane House Aislaby Pickering North Yorkshire YO18 8PE |
Director Name | Mr Brian Basil Charlton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 25 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby Yorkshire LS23 6AP |
Secretary Name | Mr Brian Basil Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 25 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby Yorkshire LS23 6AP |
Director Name | Mrs Joan Anne Charlton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 April 2018) |
Role | Administration |
Country of Residence | England |
Correspondence Address | The Laurels Grove Road Boston Spa Wetherby LS23 6AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01751 477101 |
---|---|
Telephone region | Pickering |
Registered Address | Unit 12 Brackenholme Business Park Brackenholme Selby YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,918 |
Cash | £168,835 |
Current Liabilities | £201,756 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 August 2000 | Delivered on: 8 September 2000 Satisfied on: 17 June 2015 Persons entitled: The Royal Bank of Scotland PLC 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 land k/a middleton service station middleton road middleton pickering north yorkshire NYK141288. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 June 2000 | Delivered on: 4 July 2000 Satisfied on: 17 June 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
27 March 1998 | Delivered on: 28 March 1998 Satisfied on: 15 February 2001 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. Fully Satisfied |
13 August 1997 | Delivered on: 20 August 1997 Satisfied on: 12 November 2001 Persons entitled: Howard James Green Joanne Wendy Metcalfe Geoffrey Arthur Green Diana Margaret Green Kathleen Greentogether Known as the Trustees of the Green Pension Fund Angela Blackburn The London York Fund Managers Limited Classification: Legal charge Secured details: £290,000.00 and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: The property known as middleton garage, middleton, pickering title numbers NYK173574 and 141288. all the benefit of the guarantees warranties and representations given or made by any rights or remedies, copyright, licence and the benefit of the rent.. See the mortgage charge document for full details. Fully Satisfied |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (3 pages) |
15 July 2020 | Confirmation statement made on 12 June 2020 with updates (3 pages) |
19 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
27 September 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
12 June 2018 | Notification of Joseph William Richardson as a person with significant control on 25 April 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England to Unit 12 Brackenholme Business Park Brackenholme Selby YO8 6EL on 12 June 2018 (1 page) |
27 April 2018 | Registered office address changed from Middleton Service Station Middleton Pickering North Yorkshire YO18 8NS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 27 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Joan Anne Charlton as a director on 25 April 2018 (1 page) |
26 April 2018 | Cessation of Brian Basil Charlton as a person with significant control on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Brian Basil Charlton as a secretary on 25 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Joseph William Richardson as a director on 25 April 2018 (2 pages) |
26 April 2018 | Notification of Jos.Richardson & Son,Limited as a person with significant control on 25 April 2018 (2 pages) |
26 April 2018 | Appointment of Karen Patricia Marshall as a secretary on 25 April 2018 (2 pages) |
26 April 2018 | Cessation of Joan Anne Charlton as a person with significant control on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Brian Basil Charlton as a director on 25 April 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Satisfaction of charge 4 in full (4 pages) |
17 June 2015 | Satisfaction of charge 3 in full (4 pages) |
17 June 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
27 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 March 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
5 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
5 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
24 July 2003 | Return made up to 17/06/03; full list of members
|
24 July 2003 | Return made up to 17/06/03; full list of members
|
18 November 2002 | £ ic 100/50 25/10/02 £ sr 50@1=50 (2 pages) |
18 November 2002 | £ ic 100/50 25/10/02 £ sr 50@1=50 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
16 October 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
16 October 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 17/06/02; full list of members (7 pages) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO3 4XG (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o clive owen & co 16 clifton moor business village james nicolson link york YO3 4XG (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 2000 (8 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 December 1998 | Ad 29/10/97--------- £ si 98@1 (2 pages) |
22 December 1998 | Ad 29/10/97--------- £ si 98@1 (2 pages) |
25 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 March 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
20 August 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
17 June 1997 | Incorporation (20 pages) |
17 June 1997 | Incorporation (20 pages) |