Birmingham
B93 0HG
Secretary Name | Mrs Gaye Penelope Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2007(7 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Operations & Finance Manager |
Country of Residence | England |
Correspondence Address | 12 Wheatlands Road East Harrogate North Yorkshire HG2 8PX |
Director Name | Mrs Sarah Charneca |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West End Avenue Harrogate Yorkshire HG2 9BY |
Secretary Name | Sarah Charneca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oatlands Drive Harrogate Yorkshire HG2 8JT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £996,280 |
Cash | £10,785 |
Current Liabilities | £288,733 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
29 June 2016 | Delivered on: 14 July 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: First legal mortgage over all that leasehold land known as being flat 4, 74 cornwall road, harrogate, HG1 2NE registered at hm land registry with title number NYK107406. Outstanding |
---|---|
20 December 2000 | Delivered on: 28 December 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 16/18 raglan street harrogate north yorkshire t/no: NYK154203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 August 2018 | Delivered on: 9 August 2018 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: Address- flat 4, 74 cornwall road, harrogate, HG1 2NE title number - NYK107406. Outstanding |
30 July 1999 | Delivered on: 10 August 1999 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: The f/h property k/a raglan street harrogate t/n NYK102435. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 October 2005 | Delivered on: 14 October 2005 Satisfied on: 25 September 2013 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 2 cheltenham mount, harrogate t/no NYK255910. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 October 2004 | Delivered on: 2 November 2004 Satisfied on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 st ronans close harrogate north yorkshire t/n NYK67260. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 June 2002 | Delivered on: 13 June 2002 Satisfied on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 flaxton terrace,harrogate; nyk 255604. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 July 2001 | Delivered on: 31 July 2001 Satisfied on: 22 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 26 and 26A regent parade,harrogate,north yorkshire ; nyk 235578. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 2001 | Delivered on: 28 June 2001 Satisfied on: 25 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - flat 3,42 ripon rd,harrogate,north yorkshire HG1 2JJ,north yorkshire:harrogate; nyk 102543. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 April 2000 | Delivered on: 11 May 2000 Satisfied on: 22 June 2015 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: The freehold property known as warehouse at gladstone street to the east of leeds road harrogate title number NYK139430. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Change of details for Mr Leslie Anthony Charneca as a person with significant control on 17 February 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Leslie Anthony Charneca on 17 February 2023 (2 pages) |
7 February 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
17 January 2023 | Appointment of Elizabeth Downton as a secretary on 16 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Gaye Penelope Wright as a secretary on 16 January 2023 (1 page) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
7 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Leslie Anthony Charneca on 1 May 2021 (2 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Change of details for Mr Leslie Anthony Charneca as a person with significant control on 1 November 2019 (2 pages) |
15 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
9 August 2018 | Registration of charge 037790490010, created on 6 August 2018 (4 pages) |
8 August 2018 | Satisfaction of charge 037790490009 in full (1 page) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Leslie Anthony Charneca on 1 November 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Registration of charge 037790490009, created on 29 June 2016 (5 pages) |
14 July 2016 | Registration of charge 037790490009, created on 29 June 2016 (5 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 June 2015 | Satisfaction of charge 5 in full (2 pages) |
22 June 2015 | Satisfaction of charge 2 in full (2 pages) |
22 June 2015 | Satisfaction of charge 2 in full (2 pages) |
22 June 2015 | Satisfaction of charge 5 in full (2 pages) |
16 June 2015 | Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed to G1-G6 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page) |
16 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed to G1-G6 the Croft Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG (1 page) |
16 June 2015 | Director's details changed for Mr Leslie Anthony Charneca on 1 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 9 Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 June 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Leslie Anthony Charneca on 20 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Leslie Anthony Charneca on 20 March 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 16 October 2013 (1 page) |
25 September 2013 | Satisfaction of charge 8 in full (6 pages) |
25 September 2013 | Satisfaction of charge 6 in full (4 pages) |
25 September 2013 | Satisfaction of charge 7 in full (4 pages) |
25 September 2013 | Satisfaction of charge 4 in full (4 pages) |
25 September 2013 | Satisfaction of charge 6 in full (4 pages) |
25 September 2013 | Satisfaction of charge 7 in full (4 pages) |
25 September 2013 | Satisfaction of charge 8 in full (6 pages) |
25 September 2013 | Satisfaction of charge 4 in full (4 pages) |
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 June 2011 | Director's details changed for Mr Leslie Anthony Charneca on 10 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Leslie Anthony Charneca on 10 January 2011 (2 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Leslie Anthony Charneca on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Leslie Anthony Charneca on 27 May 2010 (2 pages) |
8 December 2009 | Termination of appointment of Sarah Charneca as a director (1 page) |
8 December 2009 | Termination of appointment of Sarah Charneca as a director (1 page) |
7 August 2009 | Return made up to 27/05/09; full list of members (2 pages) |
7 August 2009 | Return made up to 27/05/09; full list of members (2 pages) |
6 July 2009 | Director's change of particulars / sarah charneca / 01/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / sarah charneca / 01/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / leslie charneca / 01/05/2009 (2 pages) |
6 July 2009 | Director's change of particulars / leslie charneca / 01/05/2009 (2 pages) |
10 June 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
10 June 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Director's change of particulars / leslie charneca / 28/01/2008 (1 page) |
12 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / leslie charneca / 28/01/2008 (1 page) |
11 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 14 raglan street harrogate north yorkshire HG1 1LE (1 page) |
14 October 2005 | Particulars of mortgage/charge (5 pages) |
14 October 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members
|
23 June 2003 | Return made up to 27/05/03; full list of members
|
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (15 pages) |
27 May 2003 | Total exemption full accounts made up to 31 October 2002 (15 pages) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
10 April 2002 | Total exemption full accounts made up to 31 October 2001 (15 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
28 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Return made up to 27/05/01; full list of members
|
27 June 2001 | Return made up to 27/05/01; full list of members
|
28 December 2000 | Particulars of mortgage/charge (5 pages) |
28 December 2000 | Particulars of mortgage/charge (5 pages) |
13 July 2000 | Return made up to 27/05/00; full list of members
|
13 July 2000 | Return made up to 27/05/00; full list of members
|
8 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 May 2000 | Ad 31/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 May 2000 | Ad 31/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 May 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page) |
4 February 2000 | Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley harrogate north yorkshire HG3 3DN (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: holly bank lodge ripley harrogate north yorkshire HG3 3DN (1 page) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1999 | Particulars of mortgage/charge (5 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 181 queen victoria street london EC4V 4DZ (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (14 pages) |
27 May 1999 | Incorporation (14 pages) |