Boroughbridge
York
YO51 9GY
Director Name | Malcolm Jonathan Everard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kromer Daleside Park, Darley Harrogate North Yorkshire HG3 2PX |
Secretary Name | Malcolm Jonathan Everard |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kromer Daleside Park, Darley Harrogate North Yorkshire HG3 2PX |
Secretary Name | Margaret Brenda Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Forest Grove Starbeck Harrogate North Yorkshire HG2 7JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.evans-int.com |
---|
Registered Address | Unit 5 Barker Business Park, Melmerby Green Road Melmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
100 at £1 | Miss Valerie Anne Evans 100.00% Preference |
---|
Year | 2014 |
---|---|
Net Worth | -£15,568 |
Cash | £55,033 |
Current Liabilities | £137,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 September 2006 | Delivered on: 21 September 2006 Persons entitled: Hsbc 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 |
---|---|
15 September 2006 | Delivered on: 19 September 2006 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: F/H property k/a unit 2 hallikeld close barker business park melmerby ripon 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 |
19 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with updates (3 pages) |
15 March 2023 | Director's details changed for Ms Valerie Anne Evans on 15 March 2023 (2 pages) |
8 February 2023 | Change of details for Miss Valerie Evans as a person with significant control on 1 January 2023 (2 pages) |
8 February 2023 | Director's details changed for Ms Valerie Anne Evans on 1 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages) |
9 March 2015 | Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages) |
9 March 2015 | Director's details changed for Valerie Anne Evans on 1 September 2012 (2 pages) |
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Registered office address changed from Unit 2 Hallikeld Close Barker Business Park Melmerby Ripon HG4 5GB HG4 5GB United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from Unit 2 Hallikeld Close Barker Business Park Melmerby Ripon HG4 5GB HG4 5GB United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8ER on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8ER on 21 October 2010 (1 page) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm Jonathan Everard on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
28 February 2007 | Location of register of members (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: arkholme st johns road bishop monkton harrogate north yorkshire HG3 3QU (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: arkholme st johns road bishop monkton harrogate north yorkshire HG3 3QU (1 page) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
29 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
15 August 2005 | Company name changed leading edge management LIMITED\certificate issued on 15/08/05 (2 pages) |
15 August 2005 | Company name changed leading edge management LIMITED\certificate issued on 15/08/05 (2 pages) |
21 March 2005 | Return made up to 05/02/05; full list of members
|
21 March 2005 | Return made up to 05/02/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
29 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
3 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 March 1999 | Return made up to 05/02/99; full list of members
|
2 March 1999 | Return made up to 05/02/99; full list of members
|
25 August 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
25 August 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |