Dishforth
Thirsk
North Yorkshire
YO7 3LP
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(2 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House, Skerne Road Skerne Road Driffield North Humberside YO25 6XN |
Director Name | Ms Julia Dawn Lees |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Beverley Fielding |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Director Name | Mr Philip Langford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 68 Ford Hill Queensbury Bradford West Yorkshire BD13 2BG |
Director Name | Mr Richard Marc Vause |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 22 Summerdale Gomersal Cleckheaton Bradford West Yorkshire BD19 4AH |
Secretary Name | Mr Beverley Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£101,938 |
Cash | £606 |
Current Liabilities | £175,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
14 February 2012 | Delivered on: 25 February 2012 Persons entitled: Stuart James Brown Classification: Debenture Secured details: All monies due or to become due from the company to the lender. Particulars: A first charge over all land, goodwill and uncalled capital, the securities, insurances, intellectual property, debts, rents asset contracts, other claims, fixed plant and equipment, loose plant and equipment and a floating charge over all assets of the company not secured by the first charge. Outstanding |
---|---|
14 April 2005 | Delivered on: 19 April 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Williamson house low skellgate ripon the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
20 June 2002 | Delivered on: 21 June 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £863,500.00 due or to become due from the company to the chargee. Particulars: Williamson house low skellgate ripon. Outstanding |
24 July 2001 | Delivered on: 25 July 2001 Satisfied on: 24 August 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £858,500 due or to become due from the company to the chargee. Particulars: Williamson house low skellgate ripon. Fully Satisfied |
23 October 2000 | Delivered on: 23 October 2000 Satisfied on: 21 September 2001 Persons entitled: Barrie & Elizabeth Price and Barnett Waddingham Trustees LTD Classification: Mortgage Secured details: £230,000 due or to become due from the company to the chargee. Particulars: The property k/a williamson house low skellgate ripon north yorkshire. Fully Satisfied |
11 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Secretary's details changed for Mr Beverley Fielding on 30 June 2015 (1 page) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Mr Beverley Fielding on 30 June 2015 (1 page) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Secretary's details changed for Mr Beverley Fielding on 24 May 2014 (1 page) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Mr Beverley Fielding on 24 May 2014 (1 page) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for Mr Beverley Fielding on 31 October 2012 (2 pages) |
24 October 2013 | Secretary's details changed for Mr Beverley Fielding on 31 October 2012 (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 February 2012 | Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Westgrove House 3 Clare Road Halifax West Yorkshire HX1 2HX on 14 February 2012 (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 November 2009 | Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Stuart James Brown on 5 November 2009 (2 pages) |
26 September 2009 | Appointment terminated director richard vause (1 page) |
26 September 2009 | Appointment terminated director richard vause (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members
|
30 October 2003 | Return made up to 15/10/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 April 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
26 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
13 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 October 2000 | Particulars of mortgage/charge (4 pages) |
23 October 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 19 clare road halifax west yorkshire HX1 2JA (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 19 clare road halifax west yorkshire HX1 2JA (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (20 pages) |
15 October 1999 | Incorporation (20 pages) |