Grange Garth
York
North Yorkshire
YO10 4BS
Director Name | Mr Don Christopher Formhals |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Secretary Name | Mrs Wendy Olive Eastwood |
---|---|
Status | Current |
Appointed | 01 October 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mrs Wendy Olive Eastwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Julie Lavinia Byfield |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 1999) |
Role | State Registered Nurse |
Correspondence Address | Rectory Lodge 28 Church Street Dunnington York Yorkshire YO19 5PW |
Secretary Name | Richard Stanley Byfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 1999) |
Role | Pensioneer Trustee/Director |
Correspondence Address | Rectory Lodge 28 Church Street Dunnington York Yorkshire YO19 5PW |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 May 2011) |
Role | Financial Managers Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Secretary Name | Mr Michael Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Dorothy May Wheeler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 2007) |
Role | Pensions Practitioner |
Correspondence Address | 1 Baileys Croft Utley Keighley West Yorkshire BD20 6BT |
Director Name | Nicholas Charles Peter Marsden |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2014) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Street Driffield East Riding Of Yorkshire YO25 6AS |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Don Christopher Formhals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2014) |
Role | Accountant |
Correspondence Address | 8 Temple Road Bishopthorpe York YO23 2QN |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr David Littlewood |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Director Name | Mr Guy Jonathan Barton Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(18 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Website | wcgplc.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
230k at £1 | London York Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £638,608 |
Net Worth | £302,184 |
Cash | £226,781 |
Current Liabilities | £140,353 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
5 April 2006 | Delivered on: 8 April 2006 Satisfied on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustee from time to time of direct relations limited directors pension scheme (the'trust') to the chargee on any account whatsoever. Particulars: Unit 9 springwell court springwell business park holbeck lane holbeck leeds. 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 |
---|---|
31 March 2006 | Delivered on: 5 April 2006 Satisfied on: 31 October 2022 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ebor trustees limited and andrew david seal and jeremy charles seal and jayne stephanie longbottom as trustees for the time being of the sil directors pension scheme to the chargee on any account whatsoever. Particulars: F/H property at ladywell mills hall lane bradford t/n's WYK110045 WYK112896 WYK117032. 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. Fully Satisfied |
19 January 2006 | Delivered on: 3 February 2006 Satisfied on: 19 August 2022 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being unit 8 calder park wakefield, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
17 October 2014 | Delivered on: 6 December 2017 Satisfied on: 20 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property at unit 9, blackburn industrial estate, enterprise way, sherburn in elmet, leeds, LS25 6NF (title number: NYK130106). Fully Satisfied |
9 July 2015 | Delivered on: 27 November 2017 Satisfied on: 20 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 8 enterprise way (also known as unit 8, blackburn industrial estate) sherburn in elmet, leeds, LS25 6NA (title number: NYK129714). Fully Satisfied |
19 January 2006 | Delivered on: 3 February 2006 Satisfied on: 19 August 2022 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being unit 5 calder park wakefield, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
15 May 2003 | Delivered on: 29 May 2003 Satisfied on: 17 August 2022 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and mark david stothers and david john pearson trustees of concept labelling solutions limited 1997 directors pension scheme to the chargee on any account whatsoever. Particulars: The property at f/h property k/a the old sunday school bakes street bradford t/n wyk 491211. 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. Fully Satisfied |
25 April 2002 | Delivered on: 16 May 2002 Satisfied on: 17 August 2022 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from the haydock finance limited directors and executives pension scheme to the chargee on any account whatsoever. Particulars: 173 to 177 vicarage lane blackpool lancashire. 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 |
31 January 2013 | Delivered on: 1 February 2013 Satisfied on: 14 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 victoria avenue harrogate north yorkshire by way of fixed charge all plant and machinery all fixtures and fittings all other chattels all benefits in respect of the insurances all rents receivable from any lease grante of the property. Fully Satisfied |
10 August 2001 | Delivered on: 22 August 2001 Satisfied on: 20 October 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies and liabilities of the trustees from time to time of the gale & phillipson pension scheme (the "trust") to the chargee provided that the bank shall not bee entitled to recover from ebor trustees limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of te trust. Particulars: F/H land k/a alexandra house 2 alexandra road harrogate north yorkshire t/no;-NYK96566. 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 |
17 February 2011 | Delivered on: 22 February 2011 Satisfied on: 31 October 2022 Persons entitled: The Co-Opertaive Bank 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 property k/a 50 market place beverley east yorkshire. Fully Satisfied |
8 November 2010 | Delivered on: 11 November 2010 Satisfied on: 17 April 2015 Persons entitled: Santander UK 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 and buildings on the north east side of rougier street york known as the archers tanners moat york including all rights attached or appurtenant to it and all buildings erections fixtures and fitting fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof see image for full details. Fully Satisfied |
3 September 2010 | Delivered on: 7 September 2010 Satisfied on: 18 August 2022 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and james frederick cook and philippa lucy cook being the trustees for the time being of swillington properties to the chargee on any account whatsoever. Particulars: F/H moorside farm tockwith york t/nos NYK82234 NYK364294 & NYK114278; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 September 2010 | Delivered on: 7 September 2010 Satisfied on: 18 August 2022 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from audit partnership limited to the chargee on any account whatsoever. Particulars: F/H moorside tockwith york t/nos NYK82234 NYK364294 & NYK114278; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 August 2010 | Delivered on: 1 September 2010 Satisfied on: 31 October 2022 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oxley unit bontoft avenue kingston upon hull all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
7 May 2010 | Delivered on: 27 May 2010 Satisfied on: 31 October 2022 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: 1 newgate street and land adjoining 1 newgate street bishop auckland t/nos DU190364 and DU191752 assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate the benfit of the rental sums. Fully Satisfied |
24 August 2009 | Delivered on: 26 August 2009 Satisfied on: 16 July 2020 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 rye close malton, all plant and machinery fixtures fittings and all other chattells see image for full details. Fully Satisfied |
8 November 2000 | Delivered on: 11 November 2000 Satisfied on: 20 October 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at aberford road garforth leeds t/n WYK203205. Fully Satisfied |
24 June 2009 | Delivered on: 10 July 2009 Satisfied on: 16 January 2010 Persons entitled: Millbeck Estates Limited Classification: Legal charge Secured details: £38,000.00 due or to become due. Particulars: Property k/a 34 and 34A high street, market weighton, york t/no. HS77298. Fully Satisfied |
6 March 2009 | Delivered on: 13 March 2009 Satisfied on: 7 December 2015 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become from the trustees from time to time of the pheasant pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brookhouse mill, balme road, cleckheaton t/nos wyk 556097 and wyk 559616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2009 | Delivered on: 13 March 2009 Satisfied on: 31 October 2022 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become from the trustees from time to time of the pheasant pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property lying to the south east of gelderd road birstall batley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 2008 | Delivered on: 7 May 2008 Satisfied on: 2 November 2022 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and andrew david seal, jeremy charles seal, jayne stephanie longbottom and ebor trustees as the trustees of the sil directors pension scheme on any account whatsoever. Particulars: Royd works royd land keighley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
24 April 2006 | Delivered on: 6 May 2006 Satisfied on: 19 August 2022 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2/6 occupation road london. Fully Satisfied |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the sandersons group sipp (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 & 19 parliament street, hull. 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 |
5 April 2006 | Delivered on: 13 April 2006 Satisfied on: 6 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the sandersons group sipp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 parliament street hull. 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 |
30 December 1999 | Delivered on: 14 January 2000 Satisfied on: 20 October 2022 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 or being leeds road garden centre harrogate. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 6 logie mill, edinburgh EH7 4HG being the subjects registered in the land register of scotland under title number MID56446. Outstanding |
27 January 2020 | Delivered on: 29 January 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 4-8 lombard street, newcastle upon tyne being the subjects registered in the land registry under title number TY219206. Outstanding |
27 April 2018 | Delivered on: 10 May 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: L/H basement storage unit 3 whitehall waterfront 2 riverside way leeds t/no: WYK882503; l/h basement storage unit 4 whitehall waterfront 2 riverside way leeds t/no: WYK882532; l/h basement storage unit 6 whitehall waterfront 2 riverside way leeds t/no: WYK882540. Outstanding |
20 December 2017 | Delivered on: 10 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 30 foreshore road scarborough. Outstanding |
9 July 2015 | Delivered on: 20 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 8 enterprise way (also known as unit 8, blackburn industrial estate) sherburn in elmet, leeds, LS25 6NA (title number: NYK129714). Outstanding |
10 November 2017 | Delivered on: 10 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 11-15 dale road, sheriff hutton, york registered at hm land registry with title numbers NYK394037 and NYK101773. Outstanding |
12 December 2016 | Delivered on: 25 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Verdes restaurant 230 and 232 the green eccleston chorley t/no's LAN76659 & LAN137852. Outstanding |
21 April 2017 | Delivered on: 26 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land to the south side of layerthorpe, layerthorpe york t/no NYK25107. Outstanding |
10 April 2017 | Delivered on: 18 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as. Stanley mills, edward street, dudley hill, bradford and land lying on the east side of lister street, bradford. Hm land registry title number(s) WYK677512, WYK664510 and WYK459335. Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tfm repairs premises recreation road pickering t/no NYK305228. Outstanding |
3 January 2017 | Delivered on: 16 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The charge relates only to the relevant property and the relevant fund - the property known as or being 26 bondgate industrial estate pontefract WF8 2JJ registered at hm land registry under title number WYK190120 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations; for more details please refer to the instrument. Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property known as 17-19 parliament street hull title numbers HS44334, HS128462 and HS128463. Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H unit f central street hull t/no HS234741. Outstanding |
20 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a wellington house allerthorpe business park pocklington york t/no. YEA62638. Outstanding |
20 October 2015 | Delivered on: 23 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a wellington house allerthorpe business park pocklington york t/no YEA62638. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: All that and those the lands and premises situate at and k/a the former middleton seafood's factory premises kilkeel harbour, harbour road kilkeel co down folio nos 33747, 38684, 38766, DN12267, DN16115, DN31598 & DN153962 co down. Outstanding |
4 September 2015 | Delivered on: 16 September 2015 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: All that and those the lands and premises situate at and k/a part of the former kilkeel freights factory premises kilkeel harbour, harbour road kilkeel co down folio no 38532 co down. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: Land and premises known as 14 the harbour harbour road kilkeel co down folios 28273, DN44629 and 34728 co down. Outstanding |
4 September 2015 | Delivered on: 9 September 2015 Persons entitled: Ulster Bank Limited Classification: A registered charge Particulars: Land and premises at kilkeel harbour harbour road kilkeel co down folio number DN188100 co down. Outstanding |
24 June 2015 | Delivered on: 24 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Lendal arches, tanners moat, york, (YO1 6HU) title number NYK366977. Outstanding |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Challenge house challenge way greenbank business park blackburn t/no LA826835. Outstanding |
10 April 2015 | Delivered on: 10 April 2015 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: The freehold property known as land at unit 24, connect 10, foster road, ashford, kent, TN24 0SH forming part of the freehold property within title number TT13708 at the land registry on the date of this charge and shown edged red on a plan to a transfer of land dated 23RD december 2014 and made between io investment LLP (1) and ebor trustees limited, brian yeardley, suzanne yeardley and sandra yeardley (2) and as annexed to this charge.. For further details please refer to the instrument. Outstanding |
22 January 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 chessingham park dunnington york t/no NYK106750. Outstanding |
22 January 2015 | Delivered on: 31 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The gate house 36 cam centre wilbury way hitchin title number HD222414 and HD241592. Outstanding |
23 December 2014 | Delivered on: 30 December 2014 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: F/H strand house, wakefield road, featherstone t/no WYK332836, WYK311402, WYK632905 and WYK881340. Outstanding |
26 August 2014 | Delivered on: 15 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as moorside, tockwith, york. Hm land registry title numbers: NYK82234, NYK364294, and NYK114278. Outstanding |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 6 rye close, york road business park, malton, YO17 6YD and registered at the land registry with title number NYK218409. Outstanding |
20 May 2014 | Delivered on: 29 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Blue steel 45 knowsthorpe gate cross green industrial estate leeds title number WYK791860. Outstanding |
28 November 2013 | Delivered on: 9 December 2013 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: Leasehold property k/a car parking area on the south side of concordia street leeds title no WYK895989. Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: L/H property k/a unit 2 giles house bells hill green bells hill stoke poges. Notification of addition to or amendment of charge. Outstanding |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever. Particulars: 46 market place, market weighton all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
15 March 2012 | Delivered on: 17 March 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: All that f/h property k/a stanley mills edward street bradford t/n WYK677512 WYK459335 and WYK664510 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence. Outstanding |
9 March 2012 | Delivered on: 21 March 2012 Persons entitled: Ulster Bank Limited Classification: Mortgage and charge Secured details: All monies due or to become due from the company together with john graham whittle, mary clare whittle, laura margaret whittle, edward james whittle and daniel john whittle as the trustees of the york investment pension fund to the chargee on any account whatsoever. Particulars: Four commercial buildings and a large yard area known as 10 the harbour kilkeel county of down, folios DN12049, 37940 and 45983 all county down; by way of fixed charge and assignment, the benefit of all fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
3 February 2012 | Delivered on: 4 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £40,000.00 due or to become due. Particulars: 15 southgate. Market weighton. Outstanding |
26 August 2011 | Delivered on: 7 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever. Particulars: 2 chessingham court dunnington york t/no NYK106750; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums, all rents receivable from any lease. Outstanding |
5 August 2011 | Delivered on: 25 August 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 41 main street fulford york together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
5 July 2011 | Delivered on: 26 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 high street market weighton t/nos. HS562844 and HS77298 and 38 high street market weighton t/no. YEA38368. Outstanding |
27 November 2009 | Delivered on: 1 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 foreshore road, scarborough, north yorkshire and north street car park, scarborough, north yorkshire t/n NYK302657. Outstanding |
21 April 2008 | Delivered on: 7 May 2008 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: Royd works royd lane keighley t/n wyk 252082 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 July 2007 | Delivered on: 15 August 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become from the trustees from time to time of the phoenix roofclad limited retirement benefits scheme to the chargee on any account whatsoever. Particulars: Unit 2 station way leeds. 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. Outstanding |
20 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
---|---|
14 November 2020 | Termination of appointment of David Gelber as a director on 4 November 2020 (1 page) |
19 September 2020 | Receiver's abstract of receipts and payments to 19 December 2019 (4 pages) |
17 September 2020 | Satisfaction of charge 035142680059 in full (1 page) |
16 July 2020 | Satisfaction of charge 20 in full (1 page) |
16 July 2020 | Satisfaction of charge 035142680039 in full (1 page) |
2 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
11 February 2020 | Registration of charge 035142680068, created on 6 February 2020 (75 pages) |
3 February 2020 | Registration of charge 035142680067, created on 31 January 2020 (31 pages) |
29 January 2020 | Registration of charge 035142680066, created on 27 January 2020 (41 pages) |
8 January 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
13 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
19 July 2019 | Receiver's abstract of receipts and payments to 3 July 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 January 2019 | Receiver's abstract of receipts and payments to 3 January 2019 (4 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
23 July 2018 | Receiver's abstract of receipts and payments to 3 July 2018 (4 pages) |
18 July 2018 | Termination of appointment of Guy Jonathan Barton Jackson as a director on 16 July 2018 (1 page) |
10 May 2018 | Registration of charge 035142680065, created on 27 April 2018 (40 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
9 April 2018 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
10 January 2018 | Registration of charge 035142680064, created on 20 December 2017 (19 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
20 December 2017 | Satisfaction of charge 035142680061 in full (1 page) |
20 December 2017 | Registration of acquisition 035142680063, acquired on 23 November 2017 (13 pages) |
6 December 2017 | Registration of acquisition 035142680062, acquired on 23 November 2017 (11 pages) |
6 December 2017 | Registration of acquisition 035142680062, acquired on 23 November 2017 (11 pages) |
27 November 2017 | Registration of acquisition 035142680061, acquired on 23 November 2016 (13 pages) |
27 November 2017 | Registration of acquisition 035142680061, acquired on 23 November 2016 (13 pages) |
10 November 2017 | Registration of charge 035142680060, created on 10 November 2017 (7 pages) |
10 November 2017 | Registration of charge 035142680060, created on 10 November 2017 (7 pages) |
25 October 2017 | Registration of a charge with Charles court order to extend. Charge code 035142680059, created on 12 December 2016 (12 pages) |
25 October 2017 | Registration of a charge with Charles court order to extend. Charge code 035142680059, created on 12 December 2016 (12 pages) |
29 September 2017 | Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 25 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Nigel Peter Skelton as a director on 29 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
27 July 2017 | Termination of appointment of David Littlewood as a director on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of David Littlewood as a director on 20 July 2017 (1 page) |
25 July 2017 | Appointment of receiver or manager (4 pages) |
25 July 2017 | Appointment of receiver or manager (4 pages) |
25 May 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Wendy Olive Eastwood as a director on 25 May 2017 (2 pages) |
26 April 2017 | Registration of charge 035142680058, created on 21 April 2017 (13 pages) |
26 April 2017 | Registration of charge 035142680058, created on 21 April 2017 (13 pages) |
18 April 2017 | Registration of charge 035142680057, created on 10 April 2017 (8 pages) |
18 April 2017 | Registration of charge 035142680057, created on 10 April 2017 (8 pages) |
11 April 2017 | Satisfaction of charge 33 in full (2 pages) |
11 April 2017 | Satisfaction of charge 33 in full (2 pages) |
21 March 2017 | Registration of charge 035142680056, created on 20 March 2017 (18 pages) |
21 March 2017 | Registration of charge 035142680056, created on 20 March 2017 (18 pages) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Nigel Peter Skelton as a director on 14 February 2017 (2 pages) |
16 January 2017 | Registration of charge 035142680055, created on 3 January 2017 (42 pages) |
16 January 2017 | Registration of charge 035142680055, created on 3 January 2017 (42 pages) |
6 December 2016 | Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr Rodney Arnold Fitzgerald as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Guy Jonathan Barton Jackson as a director on 2 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 October 2016 | Registration of charge 035142680053, created on 7 October 2016 (19 pages) |
12 October 2016 | Registration of charge 035142680053, created on 7 October 2016 (19 pages) |
12 October 2016 | Registration of charge 035142680054, created on 7 October 2016 (19 pages) |
12 October 2016 | Registration of charge 035142680054, created on 7 October 2016 (19 pages) |
6 October 2016 | Satisfaction of charge 11 in full (2 pages) |
6 October 2016 | Satisfaction of charge 10 in full (2 pages) |
6 October 2016 | Satisfaction of charge 11 in full (2 pages) |
6 October 2016 | Satisfaction of charge 10 in full (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 December 2015 | Satisfaction of charge 18 in full (2 pages) |
7 December 2015 | Satisfaction of charge 18 in full (2 pages) |
27 October 2015 | Registration of charge 035142680052, created on 20 October 2015 (8 pages) |
27 October 2015 | Registration of charge 035142680052, created on 20 October 2015 (8 pages) |
23 October 2015 | Registration of charge 035142680051, created on 20 October 2015 (8 pages) |
23 October 2015 | Registration of charge 035142680051, created on 20 October 2015 (8 pages) |
18 September 2015 | Statement of company acting as a trustee on charge 035142680047 (2 pages) |
18 September 2015 | Statement of company acting as a trustee on charge 035142680047 (2 pages) |
18 September 2015 | Statement of company acting as a trustee on charge 035142680048 (2 pages) |
18 September 2015 | Statement of company acting as a trustee on charge 035142680048 (2 pages) |
16 September 2015 | Registration of charge 035142680050, created on 4 September 2015
|
16 September 2015 | Registration of charge 035142680050, created on 4 September 2015
|
16 September 2015 | Registration of charge 035142680049, created on 4 September 2015
|
16 September 2015 | Registration of charge 035142680050, created on 4 September 2015
|
16 September 2015 | Registration of charge 035142680049, created on 4 September 2015
|
16 September 2015 | Registration of charge 035142680049, created on 4 September 2015
|
9 September 2015 | Registration of charge 035142680047, created on 4 September 2015 (17 pages) |
9 September 2015 | Registration of charge 035142680048, created on 4 September 2015 (17 pages) |
9 September 2015 | Registration of charge 035142680048, created on 4 September 2015 (17 pages) |
9 September 2015 | Registration of charge 035142680047, created on 4 September 2015 (17 pages) |
9 September 2015 | Registration of charge 035142680047, created on 4 September 2015 (17 pages) |
9 September 2015 | Registration of charge 035142680048, created on 4 September 2015 (17 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 June 2015 | Registration of charge 035142680046, created on 24 June 2015 (25 pages) |
24 June 2015 | Registration of charge 035142680046, created on 24 June 2015 (25 pages) |
3 June 2015 | Registration of charge 035142680045, created on 1 June 2015 (9 pages) |
3 June 2015 | Registration of charge 035142680045, created on 1 June 2015 (9 pages) |
3 June 2015 | Registration of charge 035142680045, created on 1 June 2015 (9 pages) |
17 April 2015 | Satisfaction of charge 26 in full (2 pages) |
17 April 2015 | Satisfaction of charge 26 in full (2 pages) |
10 April 2015 | Registration of charge 035142680044, created on 10 April 2015
|
10 April 2015 | Registration of charge 035142680044, created on 10 April 2015
|
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 February 2015 | Registration of charge 035142680043, created on 22 January 2015 (17 pages) |
7 February 2015 | Registration of charge 035142680043, created on 22 January 2015 (17 pages) |
31 January 2015 | Registration of charge 035142680042, created on 22 January 2015 (17 pages) |
31 January 2015 | Registration of charge 035142680042, created on 22 January 2015 (17 pages) |
22 January 2015 | Statement of company acting as a trustee on charge 035142680041 (2 pages) |
22 January 2015 | Statement of company acting as a trustee on charge 035142680041 (2 pages) |
30 December 2014 | Registration of charge 035142680041, created on 23 December 2014 (24 pages) |
30 December 2014 | Registration of charge 035142680041, created on 23 December 2014 (24 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Satisfaction of charge 35 in full (4 pages) |
14 October 2014 | Satisfaction of charge 35 in full (4 pages) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Wendy Olive Eastwood as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Don Christopher Formhals as a director on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Don Christopher Formhals as a secretary on 1 October 2014 (1 page) |
15 September 2014 | Registration of charge 035142680040, created on 26 August 2014 (5 pages) |
15 September 2014 | Registration of charge 035142680040, created on 26 August 2014 (5 pages) |
28 July 2014 | Registration of charge 035142680039, created on 25 July 2014 (51 pages) |
28 July 2014 | Registration of charge 035142680039, created on 25 July 2014 (51 pages) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas Charles Peter Marsden as a director on 30 June 2014 (1 page) |
29 May 2014 | Registration of charge 035142680038 (14 pages) |
29 May 2014 | Registration of charge 035142680038 (14 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 December 2013 | Registration of charge 035142680037
|
9 December 2013 | Registration of charge 035142680037
|
8 August 2013 | Accounts made up to 31 March 2013 (14 pages) |
8 August 2013 | Accounts made up to 31 March 2013 (14 pages) |
18 April 2013 | Registration of charge 035142680036 (28 pages) |
18 April 2013 | Registration of charge 035142680036 (28 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
15 November 2012 | Appointment of Mr David Littlewood as a director (2 pages) |
15 November 2012 | Appointment of Mr David Littlewood as a director (2 pages) |
21 September 2012 | Accounts made up to 31 March 2012 (14 pages) |
21 September 2012 | Accounts made up to 31 March 2012 (14 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 32
|
21 March 2012 | Particulars of a mortgage or charge / charge no: 32
|
17 March 2012 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Secretary's details changed for Don Christopher Formhals on 19 October 2011 (2 pages) |
13 March 2012 | Secretary's details changed for Don Christopher Formhals on 19 October 2011 (2 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
2 December 2011 | Accounts made up to 31 March 2011 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 29 (9 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
3 November 2010 | Accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Accounts made up to 31 March 2010 (14 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
12 March 2010 | Director's details changed for Nicholas Charles Peter Marsden on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Nicholas Charles Peter Marsden on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (3 pages) |
4 February 2010 | Appointment of David Moses Gelber as a director (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
1 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
25 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
25 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
11 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
11 December 2008 | Accounts made up to 31 March 2008 (14 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
18 January 2008 | Memorandum and Articles of Association (13 pages) |
18 January 2008 | Memorandum and Articles of Association (13 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Ad 18/04/07--------- £ si 169900@1=169900 £ ic 100/170000 (2 pages) |
21 May 2007 | Ad 18/04/07--------- £ si 169900@1=169900 £ ic 100/170000 (2 pages) |
8 May 2007 | Nc inc already adjusted 18/04/07 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Nc inc already adjusted 18/04/07 (1 page) |
8 May 2007 | Resolutions
|
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 20/02/07; full list of members
|
21 March 2007 | Return made up to 20/02/07; full list of members
|
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members
|
24 February 2006 | Return made up to 20/02/06; full list of members
|
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
4 April 2003 | Return made up to 20/02/03; full list of members
|
4 April 2003 | Return made up to 20/02/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
11 November 2000 | Particulars of mortgage/charge (4 pages) |
11 November 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
12 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
14 January 2000 | Particulars of mortgage/charge (5 pages) |
14 January 2000 | Particulars of mortgage/charge (5 pages) |
29 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
29 November 1999 | Accounts made up to 30 June 1999 (7 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
12 May 1999 | Memorandum and Articles of Association (16 pages) |
12 May 1999 | Memorandum and Articles of Association (16 pages) |
11 May 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
11 May 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
30 April 1999 | Company name changed byfield homes LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed byfield homes LIMITED\certificate issued on 04/05/99 (2 pages) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: rectory lodge 28 church street dunnington york yorkshire YO19 5PW (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: rectory lodge 28 church street dunnington york yorkshire YO19 5PW (1 page) |
15 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 July 1998 | Ad 10/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 1998 | Ad 10/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 1998 | Company name changed greenbud LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed greenbud LIMITED\certificate issued on 30/04/98 (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 February 1998 | Incorporation (18 pages) |
20 February 1998 | Incorporation (18 pages) |