Beeford
Driffield
YO25 8AL
Director Name | Mrs Frances Bridget Jane Dennis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Little Clover Beverley East Yorkshire HU17 9HQ |
Director Name | Mr Graham Southwell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastgate Barn Skipsea Road Beeford Driffield YO25 8AL |
Secretary Name | Mr Graham Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Pasture Farm Gembling Driffield East Yorkshire YO25 8HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01377 241212 |
---|---|
Telephone region | Driffield |
Registered Address | 3 Little Clover Beverley HU17 9HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
1 at £1 | Mr Graham Southwell 50.00% Ordinary |
---|---|
1 at £1 | Susan Frances Southwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,982 |
Cash | £68 |
Current Liabilities | £585,851 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
10 August 2017 | Delivered on: 15 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12,14 and 16 east street leven please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: Hsbc 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: Property at west leas high street harome north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 1997 | Delivered on: 13 December 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 |
8 December 1997 | Delivered on: 12 December 1997 Persons entitled: Midland 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: 14 east street leven east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 1997 | Delivered on: 12 December 1997 Persons entitled: Midland 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: 16 east street leven east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 1997 | Delivered on: 12 December 1997 Persons entitled: Midland 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: 12 east street leven east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 January 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
26 June 2020 | Cessation of Graham Southwell as a person with significant control on 3 September 2019 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 September 2019 | Termination of appointment of Graham Southwell as a secretary on 3 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Graham Southwell as a director on 3 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
17 November 2017 | Director's details changed for Mrs Susan Frances Southwell on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Graham Southwell on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mrs Susan Frances Southwell on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for Mr Graham Southwell on 17 November 2017 (2 pages) |
15 August 2017 | Registration of charge 033933170007, created on 10 August 2017 (12 pages) |
15 August 2017 | Registration of charge 033933170007, created on 10 August 2017 (12 pages) |
30 June 2017 | Notification of Graham Southwell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Graham Southwell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Susan Frances Southwell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Susan Frances Southwell as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Registration of charge 033933170006, created on 23 June 2017 (18 pages) |
27 June 2017 | Registration of charge 033933170006, created on 23 June 2017 (18 pages) |
20 June 2017 | Satisfaction of charge 1 in full (2 pages) |
20 June 2017 | Satisfaction of charge 3 in full (2 pages) |
20 June 2017 | Satisfaction of charge 2 in full (2 pages) |
20 June 2017 | Satisfaction of charge 5 in full (2 pages) |
20 June 2017 | Satisfaction of charge 4 in full (1 page) |
20 June 2017 | Satisfaction of charge 4 in full (1 page) |
20 June 2017 | Satisfaction of charge 1 in full (2 pages) |
20 June 2017 | Satisfaction of charge 2 in full (2 pages) |
20 June 2017 | Satisfaction of charge 5 in full (2 pages) |
20 June 2017 | Satisfaction of charge 3 in full (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 7TN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Carlton House Mill Street Driffield East Yorkshire YO25 7TN on 12 October 2009 (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 August 1999 | Return made up to 26/06/99; no change of members (5 pages) |
18 August 1999 | Return made up to 26/06/99; no change of members (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 July 1998 | Return made up to 26/06/98; full list of members
|
26 July 1998 | Return made up to 26/06/98; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: carlton chambers 60-61 middle street south driffield east yorkshire YO25 7PH (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: carlton chambers 60-61 middle street south driffield east yorkshire YO25 7PH (1 page) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Incorporation (13 pages) |
26 June 1997 | Incorporation (13 pages) |