Thormanby
York
North Yorkshire
YO61 4NN
Director Name | Mr Peter Alexander Gibson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Black Bull Thormanby York YO61 4NN |
Secretary Name | Mr Peter Alexander Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Black Bull Thormanby York YO61 4NN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | The Old Black Bull Thormanby York North Yorkshire YO61 4NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thormanby |
Ward | Raskelf & White Horse |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gareth Wedgwood Dadd 50.00% Ordinary |
---|---|
50 at £1 | Peter Alexander Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | £144,241 |
Cash | £5,521 |
Current Liabilities | £59,062 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
10 March 2006 | Delivered on: 31 March 2006 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: Ground floor shop 61 albany road statham lymm cheshire,. 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. Outstanding |
---|---|
21 August 2002 | Delivered on: 30 August 2002 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: The f/h property at 48/49 west road loftus saltburn by the sea. 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. Outstanding |
26 January 2001 | Delivered on: 2 February 2001 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 known as 14 mill lane heworth york t/no nyk 218640. 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. Outstanding |
5 November 1999 | Delivered on: 17 November 1999 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. See the mortgage charge document for full details. Outstanding |
18 June 2004 | Delivered on: 26 June 2004 Satisfied on: 1 May 2014 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: The ship inn west street muston filey YO14 0ER. 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 |
26 January 2001 | Delivered on: 2 February 2001 Satisfied on: 1 May 2014 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 37 queens road linthorpe middlesbrough cleveland t/no TES27818. 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 |
5 November 1999 | Delivered on: 17 November 1999 Satisfied on: 16 January 2003 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: F/H property known as 37 roman road linthorpe middlesbrough cleveland t/n-TES7153. 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 |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
7 August 2018 | Satisfaction of charge 7 in full (4 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
1 May 2014 | Satisfaction of charge 6 in full (4 pages) |
1 May 2014 | Satisfaction of charge 6 in full (4 pages) |
1 May 2014 | Satisfaction of charge 3 in full (4 pages) |
1 May 2014 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
15 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
31 March 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 September 2005 | Return made up to 25/08/05; full list of members
|
6 September 2005 | Return made up to 25/08/05; full list of members
|
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Return made up to 24/09/02; full list of members
|
16 September 2002 | Return made up to 24/09/02; full list of members
|
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Return made up to 24/09/01; full list of members
|
23 October 2001 | Return made up to 24/09/01; full list of members
|
24 September 2001 | Registered office changed on 24/09/01 from: the old black bull thormanby york north yorkshire YO61 4NN (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: the old black bull thormanby york north yorkshire YO61 4NN (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 37 queens road middlesbrough cleveland TS5 6EF (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 37 queens road middlesbrough cleveland TS5 6EF (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
22 December 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
27 September 2000 | Return made up to 24/09/00; full list of members
|
27 September 2000 | Return made up to 24/09/00; full list of members
|
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
3 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 November 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1999 | Ad 24/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
24 September 1999 | Incorporation (15 pages) |
24 September 1999 | Incorporation (15 pages) |