Pocklington
York
North Yorkshire
YO42 2GR
Director Name | Mr Paul Anthony Eade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 21 Sandstock Road Pocklington York North Yorkshire YO42 2HN |
Secretary Name | Mr Gavin John Donohue |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 22 Strother Close Pocklington York North Yorkshire YO42 2GR |
Director Name | Mrs Tracey Jane Donohue |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(5 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 22 Strother Close Pocklington York YO42 2GR |
Director Name | Anthony Donald Donohue |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Carpet Retailer |
Correspondence Address | 80 Brass Castle Hill Pocklington York YO24 2AB |
Director Name | Mr Stephen Peter Donohue |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 12 Spencers Mead Driffield North Humberside YO25 6RJ |
Secretary Name | Mr Stephen Peter Donohue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 12 Spencers Mead Driffield North Humberside YO25 6RJ |
Director Name | Mr John Dominic Donohue |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 19 years (resigned 06 October 2018) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Park Driffield North Humberside YO25 5BE |
Director Name | Mr Anthony Donald Donohue |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2018) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Mill Farm Leppington Malton North Yorkshire YO17 9RN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.pocklington-carpets.com/ |
---|---|
Telephone | 01759 304814 |
Telephone region | Pocklington |
Registered Address | The Old Chapel George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | £4,014,771 |
Cash | £865,022 |
Current Liabilities | £221,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as the old chapel, george street, driffield.. Title no hs 27063. Outstanding |
---|---|
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as pocklington house 5 union street , pocklington york. Title no HS127534. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 102 commercial street norton malton.. Title no nyk 77772. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 30 tadcaster road dringhouses, york.. Title no nyk 155832. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 8-10 union street, pocklington, york.. Title no HS21916. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 128-129 eastgate pickering YO18 7DW. Title no nyk 120804. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 24 the village haxby york. Title no NYK230791. Outstanding |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 1 york road beverley HU17 8DP. Title no HS212173. Outstanding |
19 March 2000 | Delivered on: 30 March 2000 Satisfied on: 27 April 2004 Persons entitled: Stephen Peter Donohue Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 commercial street norton malton north yorkshire and 8 and 10 union street pocklington east yorkshire t/nos: NYK77772 HS21916. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 2000 | Delivered on: 30 March 2000 Satisfied on: 27 April 2004 Persons entitled: Anthony Donald Dohohue Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 commercial street norton malton north yorkshire and 8 and 10 union street pocklington east yorkshire t/nos: NYK77772 HS21916. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 August 2022 | Change of details for Mr Gavin John Donohue as a person with significant control on 1 July 2022 (2 pages) |
3 August 2022 | Change of details for Mr Paul Anthony Eade as a person with significant control on 1 July 2022 (2 pages) |
3 August 2022 | Change of details for Mrs Tracey Jane Donohue as a person with significant control on 1 July 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 October 2018 | Termination of appointment of John Dominic Donohue as a director on 6 October 2018 (1 page) |
7 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 July 2018 | Cancellation of shares. Statement of capital on 23 May 2018
|
29 June 2018 | Registration of charge 035447740011, created on 26 June 2018 (22 pages) |
26 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Registration of charge 035447740007, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740008, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740005, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740004, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740010, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740006, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740003, created on 23 May 2018 (14 pages) |
5 June 2018 | Registration of charge 035447740009, created on 23 May 2018 (14 pages) |
25 May 2018 | Notification of Tracey Jane Donohue as a person with significant control on 23 May 2018 (2 pages) |
25 May 2018 | Notification of Paul Anthony Eade as a person with significant control on 23 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Stephen Peter Donohue as a director on 23 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Anthony Donald Donohue as a director on 23 May 2018 (1 page) |
25 May 2018 | Cessation of Stephen Peter Donohue as a person with significant control on 23 May 2018 (1 page) |
25 May 2018 | Cessation of Anthony Donald Donohue as a person with significant control on 23 May 2018 (1 page) |
25 May 2018 | Notification of Gavin John Donohue as a person with significant control on 23 May 2018 (2 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
2 December 2016 | Appointment of Mr Anthony Donald Donohue as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Anthony Donald Donohue as a director on 2 December 2016 (2 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Director's details changed for Mr John Dominic Donohue on 22 June 2012 (2 pages) |
13 May 2013 | Director's details changed for Mr John Dominic Donohue on 22 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (9 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Tracey Jane Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for John Dominic Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Gavin John Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Peter Donohue on 4 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Anthony Eade on 4 April 2010 (2 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 April 2007 | Return made up to 04/04/07; full list of members
|
30 April 2007 | Return made up to 04/04/07; full list of members
|
12 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (9 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members
|
11 April 2001 | Return made up to 04/04/01; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members
|
21 April 2000 | Return made up to 14/04/00; full list of members
|
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
29 February 2000 | Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 February 2000 | Ad 01/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
5 October 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
5 October 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
4 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
7 May 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
7 May 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
14 April 1998 | Incorporation (20 pages) |
14 April 1998 | Incorporation (20 pages) |