Kelleythorpe
Driffield
YO25 9FQ
Secretary Name | Deborah Jane Bath |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ |
Director Name | Antony Thomas Nichols |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ |
Director Name | Mr Paul John Nichols |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.yorkshiretrading.com |
---|
Registered Address | Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ |
---|
Year | 2012 |
---|---|
Turnover | £21,541,124 |
Gross Profit | £10,063,826 |
Net Worth | £7,896,413 |
Cash | £2,253,673 |
Current Liabilities | £2,739,793 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 1 day from now) |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 43-45 bridge street, morpeth, northumberland t/no ND102506. Outstanding |
---|---|
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property 34 gowthorpe selby north yorkshire title number NYK249412. Outstanding |
21 May 2010 | Delivered on: 29 May 2010 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 at 113/117 mostyn street llandudno t/no. CYM490925 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2009 | Delivered on: 27 June 2009 Persons entitled: Ytc Limited Classification: Rent deposit deed Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: 1-3 sherrard street and first floors of 1-3 sherrard street and 35 and 35A market place. Outstanding |
31 March 2009 | Delivered on: 15 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22-25 market place, howden 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 March 2009 | Delivered on: 3 April 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9-11 prince street bridlington 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 |
18 March 2009 | Delivered on: 20 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 81/83 caroline square skipton north yorkshire 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 October 2001 | Delivered on: 10 November 2001 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: 70 newgate street bishop auckland. 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 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 32-34 bondgate, alnwick registered at hm land registry with title number ND115293. Outstanding |
21 January 2016 | Delivered on: 29 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold 12-13 market place pickering north yorkshire title no YN02175. Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold and leasehold property known as 207 and 208-212 high street, northallerton registered at the land registry under title numbers NYK383688, NYK119051 & NYK158385. Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as phase 3 development site, pexton road, kelleythorpe industrial estate, driffield. Hm land registry title number(s) YEA74365. Outstanding |
5 December 2014 | Delivered on: 5 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 October 2001 | Delivered on: 10 November 2001 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: 94 bedford street north shields. 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 |
3 November 2023 | Group of companies' accounts made up to 31 October 2022 (35 pages) |
---|---|
1 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
3 November 2022 | Group of companies' accounts made up to 31 October 2021 (34 pages) |
31 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 October 2020 (29 pages) |
2 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 October 2019 (29 pages) |
15 October 2020 | Registered office address changed from Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ England to Unit 76 Kelleythorpe Industrial Estate Kelleythorpe Driffield YO25 9FQ on 15 October 2020 (1 page) |
23 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (29 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (27 pages) |
4 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (30 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (30 pages) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
27 September 2016 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to Unit 76 Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 27 September 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 October 2015 (27 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (27 pages) |
9 June 2016 | Register inspection address has been changed from Maclaren House Skerne Road Wansford Driffield North Humberside YO25 8NQ England to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
9 June 2016 | Register inspection address has been changed from Maclaren House Skerne Road Wansford Driffield North Humberside YO25 8NQ England to C/O White and Hoggard 1 Wheelgate Malton North Yorkshire YO17 7HT (1 page) |
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 February 2016 | Registration of charge 037686190014, created on 29 January 2016 (8 pages) |
3 February 2016 | Registration of charge 037686190014, created on 29 January 2016 (8 pages) |
29 January 2016 | Registration of charge 037686190013, created on 21 January 2016 (8 pages) |
29 January 2016 | Registration of charge 037686190013, created on 21 January 2016 (8 pages) |
22 January 2016 | Registration of charge 037686190012, created on 21 January 2016 (6 pages) |
22 January 2016 | Registration of charge 037686190012, created on 21 January 2016 (6 pages) |
14 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
14 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
24 June 2015 | Director's details changed for Paul John Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Director's details changed for Paul John Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Robert David Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Robert David Nichols on 31 March 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Deborah Jane Bath on 31 March 2015 (1 page) |
24 June 2015 | Secretary's details changed for Deborah Jane Bath on 31 March 2015 (1 page) |
24 June 2015 | Director's details changed for Antony Thomas Nichols on 31 March 2015 (2 pages) |
6 February 2015 | Registration of charge 037686190011, created on 5 February 2015 (7 pages) |
6 February 2015 | Registration of charge 037686190011, created on 5 February 2015 (7 pages) |
6 February 2015 | Registration of charge 037686190011, created on 5 February 2015 (7 pages) |
5 December 2014 | Registration of charge 037686190010, created on 5 December 2014 (23 pages) |
5 December 2014 | Registration of charge 037686190010, created on 5 December 2014 (23 pages) |
5 December 2014 | Registration of charge 037686190010, created on 5 December 2014 (23 pages) |
2 December 2014 | Full accounts made up to 31 October 2013 (23 pages) |
2 December 2014 | Full accounts made up to 31 October 2013 (23 pages) |
8 August 2014 | Registration of charge 037686190009, created on 6 August 2014 (10 pages) |
8 August 2014 | Registration of charge 037686190009, created on 6 August 2014 (10 pages) |
8 August 2014 | Registration of charge 037686190008, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 037686190008, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 037686190008, created on 6 August 2014 (9 pages) |
8 August 2014 | Registration of charge 037686190009, created on 6 August 2014 (10 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
23 January 2014 | Full accounts made up to 31 October 2012 (25 pages) |
23 January 2014 | Full accounts made up to 31 October 2012 (25 pages) |
6 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
6 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Full accounts made up to 31 October 2011 (23 pages) |
5 January 2013 | Full accounts made up to 31 October 2011 (23 pages) |
24 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 October 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 October 2010 (25 pages) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (22 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (22 pages) |
14 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Director's details changed for Paul John Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Paul John Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Mr Robert David Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Paul John Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Antony Thomas Nichols on 1 October 2009 (2 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 September 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
2 September 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Accounts for a medium company made up to 31 October 2007 (24 pages) |
16 December 2008 | Accounts for a medium company made up to 31 October 2007 (24 pages) |
1 October 2008 | Return made up to 28/04/08; full list of members (5 pages) |
1 October 2008 | Return made up to 28/04/08; full list of members (5 pages) |
2 April 2008 | Full accounts made up to 31 October 2006 (20 pages) |
2 April 2008 | Full accounts made up to 31 October 2006 (20 pages) |
25 September 2007 | Return made up to 28/04/07; no change of members
|
25 September 2007 | Return made up to 28/04/07; no change of members
|
17 May 2007 | Full accounts made up to 31 October 2005 (20 pages) |
17 May 2007 | Full accounts made up to 31 October 2005 (20 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
1 September 2006 | Full accounts made up to 31 October 2004 (20 pages) |
1 September 2006 | Full accounts made up to 31 October 2004 (20 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
15 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
2 June 2005 | Full accounts made up to 31 October 2003 (21 pages) |
2 June 2005 | Full accounts made up to 31 October 2003 (21 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 28/04/05; full list of members (8 pages) |
30 July 2004 | Return made up to 28/04/04; full list of members
|
30 July 2004 | Return made up to 28/04/04; full list of members
|
30 December 2003 | Full accounts made up to 31 October 2002 (16 pages) |
30 December 2003 | Full accounts made up to 31 October 2002 (16 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members
|
10 May 2003 | Return made up to 28/04/03; full list of members
|
2 January 2003 | Full accounts made up to 31 October 2001 (16 pages) |
2 January 2003 | Full accounts made up to 31 October 2001 (16 pages) |
6 August 2002 | Return made up to 12/05/02; full list of members
|
6 August 2002 | Return made up to 12/05/02; full list of members
|
4 March 2002 | Full accounts made up to 31 October 2000 (14 pages) |
4 March 2002 | Full accounts made up to 31 October 2000 (14 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Return made up to 12/05/01; full list of members
|
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | Return made up to 12/05/01; full list of members
|
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
13 October 2000 | Location of register of members (1 page) |
13 October 2000 | Location of register of members (1 page) |
3 October 2000 | Return made up to 12/05/00; full list of members (8 pages) |
3 October 2000 | Return made up to 12/05/00; full list of members (8 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of members (1 page) |
8 August 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
8 August 2000 | Ad 01/02/00--------- £ si 995@1=995 £ ic 2/997 (2 pages) |
8 August 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
8 August 2000 | Ad 01/02/00--------- £ si 995@1=995 £ ic 2/997 (2 pages) |
8 August 2000 | Ad 09/12/99--------- £ si 3@1=3 £ ic 997/1000 (2 pages) |
8 August 2000 | Ad 09/12/99--------- £ si 3@1=3 £ ic 997/1000 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (1 page) |
23 May 1999 | New secretary appointed (1 page) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
12 May 1999 | Incorporation (21 pages) |
12 May 1999 | Incorporation (21 pages) |