Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mrs Clare Selina Sunderland |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mrs Clare Selina Sunderland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2000(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | David Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 1999) |
Role | Property Developer |
Correspondence Address | 34 Tewitt Lane Halifax West Yorkshire HX2 9SD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Clare Sunderland 50.00% Ordinary |
---|---|
50 at £1 | David Sunderland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,327,486 |
Cash | £270,730 |
Current Liabilities | £394,625 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
13 August 2019 | Delivered on: 13 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 November 2013 | Delivered on: 14 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H k/a hough mills bradford road northowram halifax west yorkshire t/n WYK48561. Outstanding |
14 February 2011 | Delivered on: 16 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tcm units, holmfield ind. Estate halifax and unit 4 brow lane, holmfield, halifax t/no's WYK436954, WYK786905, WYK613601, WYK707306, WYK699956 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 December 2005 | Delivered on: 6 December 2005 Satisfied on: 22 August 2008 Persons entitled: National Westminster 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: 23 lowtown pudsey, west yorkshire. 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 |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 16 March 2011 Persons entitled: National Westminster 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: Freehold land at holmfield industrial estate, holmfield, halifax, west yorkshire t/n 436954. 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 |
7 February 2001 | Delivered on: 16 February 2001 Satisfied on: 16 March 2011 Persons entitled: National Westminster 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 f/h property k/a land and buildings at holmfield industrial estate holmfield halifax being part t/n WYK436954. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 December 2000 | Delivered on: 29 December 2000 Satisfied on: 21 August 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 December 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
13 August 2019 | Registration of charge 036662980007, created on 13 August 2019 (43 pages) |
6 February 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
7 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 November 2017 | Notification of Clare Sunderland as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of David Sunderland as a person with significant control on 6 April 2016 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
6 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 November 2013 | Registration of charge 036662980006 (31 pages) |
14 November 2013 | Registration of charge 036662980006 (31 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Director's details changed for Clare Sunderland on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David Sunderland on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Clare Sunderland on 18 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Clare Sunderland on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Clare Sunderland on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for David Sunderland on 18 June 2010 (2 pages) |
5 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
23 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 12/11/07; full list of members (4 pages) |
6 November 2008 | Return made up to 12/11/07; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 12/11/06; full list of members
|
20 December 2006 | Return made up to 12/11/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
11 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
24 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
24 January 2004 | Return made up to 12/11/03; full list of members (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Return made up to 12/11/02; full list of members
|
9 December 2002 | Return made up to 12/11/02; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
9 February 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
10 January 2001 | Return made up to 12/11/00; full list of members (7 pages) |
10 January 2001 | Return made up to 12/11/00; full list of members (7 pages) |
10 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
12 January 2000 | Return made up to 12/11/99; full list of members
|
12 January 2000 | Return made up to 12/11/99; full list of members
|
9 April 1999 | Company name changed sunderland properties LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed sunderland properties LIMITED\certificate issued on 12/04/99 (2 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
12 November 1998 | Incorporation (14 pages) |
12 November 1998 | Incorporation (14 pages) |