Thirsk
North Yorkshire
YO7 2PS
Secretary Name | Mrs Alison Jane Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Papermill House Sutton Thirsk YO7 2PS |
Director Name | Mr John Christopher Clement Conroy Davies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lumley House Hovingham York North Yorkshire YO62 4LA |
Director Name | Colin David Syers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Secretary Name | Colin David Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Papermill Cottage Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-under-Whitestonecliffe |
Ward | Bagby & Thorntons |
Year | 2013 |
---|---|
Net Worth | £779,728 |
Cash | £87,507 |
Current Liabilities | £381,180 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
30 December 2002 | Delivered on: 9 January 2003 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: The property known as the former hatchery blind lane aiskew bedale. 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 |
---|---|
2 September 1998 | Delivered on: 4 September 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alverton factory norht allerton 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 |
29 June 1998 | Delivered on: 30 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
19 June 2019 | Change of details for Mr Timothy Watson as a person with significant control on 7 August 2018 (2 pages) |
19 June 2019 | Cessation of Alison Jane Watson as a person with significant control on 7 August 2018 (1 page) |
19 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
18 June 2018 | Notification of Alison Jane Watson as a person with significant control on 26 April 2018 (2 pages) |
18 June 2018 | Change of details for Mr Timothy Watson as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (8 pages) |
25 October 2001 | £ ic 10000/6000 01/08/01 £ sr 4000@1=4000 (1 page) |
25 October 2001 | £ ic 10000/6000 01/08/01 £ sr 4000@1=4000 (1 page) |
8 October 2001 | £ ic 164000/10000 01/08/01 £ sr 154000@1=154000 (1 page) |
8 October 2001 | £ ic 164000/10000 01/08/01 £ sr 154000@1=154000 (1 page) |
14 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
14 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 August 2000 | Return made up to 11/06/00; change of members (12 pages) |
11 August 2000 | Return made up to 11/06/00; change of members (12 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: papermill house sutton thirsk north yorkshire YO7 2PR (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: papermill house sutton thirsk north yorkshire YO7 2PR (1 page) |
15 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: oak mount thornfield business park standard way northallerton north yorkshire DL6 2XQ (1 page) |
20 October 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
20 October 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
16 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
25 January 1999 | Ad 29/07/98-13/11/98 £ si 599998@1=599998 £ ic 2/600000 (4 pages) |
25 January 1999 | Ad 29/07/98-13/11/98 £ si 599998@1=599998 £ ic 2/600000 (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
11 June 1998 | Incorporation (17 pages) |
11 June 1998 | Incorporation (17 pages) |