Walmgate
York
YO1 9TT
Director Name | Andrew Fraser Lovett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Enterprise Complex Walmgate York YO1 9TT |
Director Name | Katherine Elizabeth Lovett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 4 Enterprise Complex Walmgate York YO1 9TT |
Secretary Name | Andrew Fraser Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Enterprise Complex Walmgate York YO1 9TT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(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 | 18 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | edgeservices.co.uk |
---|---|
Telephone | 01904 677853 |
Telephone region | York |
Registered Address | Unit 2 Isis Court Rosetta Way York YO26 5NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Acomb |
Built Up Area | York |
50 at £1 | Andrew Lovett 50.00% Ordinary |
---|---|
50 at £1 | Mrs Katherine Lovett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,456 |
Cash | £119,064 |
Current Liabilities | £296,547 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 5 days from now) |
14 January 2022 | Delivered on: 28 January 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of a first legal mortgage all the freehold and leasehold of the chargor now vested in it together with all buildings and fixtures and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. By way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor, all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor, all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contract, all furniture furnishings equipment tools and other chattels of the chargor present and future, all rents receivable from any lease granted out of any freehold and leasehold property of the chargor, all the goodwill and uncalled capital of the chargor present and future, all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same, all intellectual property, all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. By way of floating charge all the undertaking and all property assets and rights of the chargor present and future not subject to a fixed charge. For more details, please refer to the instrument. Outstanding |
---|---|
29 March 2003 | Delivered on: 5 April 2003 Satisfied on: 17 December 2013 Persons entitled: Hsbc 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. Fully Satisfied |
29 September 2023 | Registered office address changed from 4 Enterprise Complex Walmgate York YO1 9TT England to Unit 2 Isis Court Rosetta Way York YO26 5NA on 29 September 2023 (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
19 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
28 January 2022 | Registration of charge 037726440002, created on 14 January 2022 (19 pages) |
24 September 2021 | Memorandum and Articles of Association (9 pages) |
24 September 2021 | Resolutions
|
21 September 2021 | Cessation of Akl (York) Limited as a person with significant control on 17 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Craig Anthony Haley as a director on 17 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Andrew Fraser Lovett as a secretary on 17 September 2021 (1 page) |
21 September 2021 | Termination of appointment of Andrew Fraser Lovett as a director on 17 September 2021 (1 page) |
21 September 2021 | Notification of Rah Group Limited as a person with significant control on 17 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Katherine Elizabeth Lovett as a director on 17 September 2021 (1 page) |
17 September 2021 | Statement of capital following an allotment of shares on 21 February 2014
|
1 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
8 May 2018 | Registered office address changed from 13 Museum Street York N Yorks YO1 7DT to 4 Enterprise Complex Walmgate York YO1 9TT on 8 May 2018 (1 page) |
2 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 May 2012 | Director's details changed for Katherine Elizabeth Lovett on 12 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Katherine Elizabeth Lovett on 12 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Andrew Fraser Lovett on 12 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Andrew Fraser Lovett on 12 May 2012 (1 page) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Secretary's details changed for Andrew Fraser Lovett on 12 May 2012 (1 page) |
18 May 2012 | Director's details changed for Andrew Fraser Lovett on 12 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 May 2010 | Director's details changed for Katherine Elizabeth Lovett on 12 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew Fraser Lovett on 12 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew Fraser Lovett on 12 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Katherine Elizabeth Lovett on 12 May 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 50 clifton york n yorks YO30 6AW (1 page) |
30 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 50 clifton york n yorks YO30 6AW (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: oak tree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page) |
18 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 November 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton, york north yorkshire YO26 6QU (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: oak tree house northminster business park upper poppleton, york north yorkshire YO26 6QU (1 page) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
21 May 2003 | Return made up to 12/05/03; full list of members
|
21 May 2003 | Return made up to 12/05/03; full list of members
|
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
12 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
23 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
24 May 2000 | Return made up to 18/05/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 16 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
24 May 2000 | Return made up to 18/05/00; full list of members
|
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 44 grosvenor terrace york north yorkshire YO30 7AG (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 44 grosvenor terrace york north yorkshire YO30 7AG (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
29 June 1999 | Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 1999 | Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1999 | Incorporation (20 pages) |
18 May 1999 | Incorporation (20 pages) |