Company NameWalmgate Property Developers Limited
DirectorsColin Henry Cain and Michael Victor Colin Cain
Company StatusActive
Company Number04021741
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Henry Cain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RolePartner, Removals & Storage
Country of ResidenceUnited Kingdom
Correspondence Address21 St Mary's Crescent
Whitby
North Yorkshire
YO22 4ER
Director NameMichael Victor Colin Cain
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RoleLandlord Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Garth
Barlby
North Yorkshire
YO8 5NE
Secretary NameMr Colin Henry Cain
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RolePartner, Removals & Storage
Country of ResidenceUnited Kingdom
Correspondence Address21 St Mary's Crescent
Whitby
North Yorkshire
YO22 4ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelevidale.co.uk

Location

Registered Address8 The Crescent
Selby
North Yorkshire
YO8 4PD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Shareholders

1 at £1Colin Henry Cain
50.00%
Ordinary
1 at £1Michael Victor Colin Cain
50.00%
Ordinary

Financials

Year2014
Net Worth£1,090,299
Cash£24,035
Current Liabilities£43,511

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 September 2003Delivered on: 16 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 33 willowbrook close north malton north yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 kingsway west acomb york f/h fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 August 2003Delivered on: 2 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kitchener street selby north yokshire YO8 4BU. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 July 2003Delivered on: 16 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 green lane acomb york YO24 4BS fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
21 February 2003Delivered on: 1 March 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £71,305.50 due or to become due from the company the chargee.
Particulars: All that f/h property k/a 7 almond close thorpe willougby selby north yorkshire YO8 9FD t/n NYK26606.
Outstanding
16 June 2009Delivered on: 18 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 2007Delivered on: 26 January 2007
Persons entitled: Mr Reuben Barrett

Classification: Mortgage
Secured details: £187,500.00 and all other monies due or to become due.
Particulars: 28 kingston street, goole, east riding, yorkshire.
Outstanding
6 October 2006Delivered on: 25 October 2006
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 carr street selby north yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
10 May 2004Delivered on: 13 May 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 70 percy street goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at 64 swinefleet road goole east yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
20 February 2004Delivered on: 2 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £110,942.00 due or to become due from the company to the chargee.
Particulars: The freehold property known as 1 tang hall lane york.
Outstanding
20 February 2004Delivered on: 21 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 41 cottingham street goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
17 February 2004Delivered on: 18 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 82 percy st, goole, east yorkshire. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
16 February 2004Delivered on: 18 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 80 percy st goole east yorkshire the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
12 February 2004Delivered on: 14 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 12 percy street goole east yorkshire together with the rental income the property rights and all undertaking and assets.
Outstanding
10 February 2004Delivered on: 11 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 66 percy street goole east yorkshire together with the rental income the property rights and all undertaking and assets.
Outstanding
9 February 2004Delivered on: 10 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 17 kingsston st goole east yorkshire together with the rental income the property rights and the undertaking and assets.
Outstanding
6 February 2004Delivered on: 7 February 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 14 percy street goole east yorkshire together with the rental income the property rights and all the undertaking and assets.
Outstanding
2 January 2004Delivered on: 21 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 harington avenue, york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 November 2003Delivered on: 15 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: An advance of £85,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 lincoln street, york, YO26 4YR.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: The advance of £48,875 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property 31 pinewood drive camblesforth selby north yorkshire.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £80,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property 5 heslin close haxby york.
Outstanding
6 November 2003Delivered on: 11 November 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £59,075 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 millgate selby north yorkshire YO8 0LD.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 buller street selby north yorkshire YO8 4BT (freehold property) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
3 October 2003Delivered on: 9 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: The advance of £76,577 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 10 station square strensall york f/h.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £71,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 gale lane acomb york YO24 3AE.
Outstanding
1 October 2003Delivered on: 9 October 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 third avenue heworth york YO31 0TY (f/h).
Outstanding
29 September 2003Delivered on: 1 October 2003
Persons entitled: Britannic Money Ashley Avenue

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 31 buller street selby north yorkshire YO8 4BT.
Outstanding
12 September 2003Delivered on: 16 September 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 83 scarborough road north malton north yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 April 2002Delivered on: 2 May 2002
Satisfied on: 23 January 2007
Persons entitled: Barclays 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: 50 fossgate york.
Fully Satisfied
17 December 2004Delivered on: 21 December 2004
Satisfied on: 16 August 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property knonw as 33 moor lane dring houses york, 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.
Fully Satisfied
30 April 2002Delivered on: 2 May 2002
Satisfied on: 23 January 2007
Persons entitled: Barclays 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: 38 lincoln street leeman road york.
Fully Satisfied
13 February 2004Delivered on: 14 February 2004
Satisfied on: 8 July 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 35 cottingham st goole east yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
1 August 2000Delivered on: 10 August 2000
Satisfied on: 16 August 2005
Persons entitled: Barclays 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
19 July 2000Delivered on: 9 August 2000
Satisfied on: 23 January 2007
Persons entitled: Barclays 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: 33 moor lane,dringhouses,york.t/no.nyk 7865.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 21 June 2023 with updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 June 2022Change of details for Mr Michael Victor Colin Cain as a person with significant control on 17 February 2022 (2 pages)
24 June 2022Director's details changed for Michael Victor Colin Cain on 17 February 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
27 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
3 May 2019Amended total exemption full accounts made up to 30 April 2017 (8 pages)
8 March 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2.00
(8 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 February 2019Director's details changed for Michael Victor Colin Cain on 1 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Colin Henry Cain on 1 February 2019 (2 pages)
4 February 2019Change of details for Mr Michael Victor Colin Cain as a person with significant control on 1 February 2019 (2 pages)
4 February 2019Secretary's details changed for Mr Colin Henry Cain on 1 February 2019 (1 page)
4 February 2019Change of details for Mr Colin Henry Cain as a person with significant control on 1 February 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of Michael Victor Colin Cain as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Colin Henry Cain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Colin Henry Cain as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Michael Victor Colin Cain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Victor Colin Cain as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Colin Henry Cain as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Michael Victor Colin Cain on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Colin Henry Cain on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2009Return made up to 21/06/09; full list of members (4 pages)
21 July 2009Return made up to 21/06/09; full list of members (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
4 April 2008Curr sho from 30/06/2008 to 30/04/2008 (1 page)
4 April 2008Curr sho from 30/06/2008 to 30/04/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 July 2007Registered office changed on 21/07/07 from: 8 the crescent selby north yorkshire YO8 4PD (1 page)
21 July 2007Registered office changed on 21/07/07 from: 8 the crescent selby north yorkshire YO8 4PD (1 page)
9 July 2007Registered office changed on 09/07/07 from: 14 clifford street york north yorkshire YO1 9RD (1 page)
9 July 2007Registered office changed on 09/07/07 from: 14 clifford street york north yorkshire YO1 9RD (1 page)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
9 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
20 July 2006Return made up to 21/06/06; full list of members (7 pages)
20 July 2006Return made up to 21/06/06; full list of members (7 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Registered office changed on 01/07/05 from: 110 micklegate york north yorkshire YO1 6JX (1 page)
1 July 2005Registered office changed on 01/07/05 from: 110 micklegate york north yorkshire YO1 6JX (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Registered office changed on 06/12/04 from: foss house foss islands road york YO31 7UR (1 page)
6 December 2004Registered office changed on 06/12/04 from: foss house foss islands road york YO31 7UR (1 page)
8 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 June 2004Return made up to 21/06/04; full list of members (7 pages)
23 June 2004Return made up to 21/06/04; full list of members (7 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Return made up to 21/06/02; full list of members (7 pages)
18 June 2002Return made up to 21/06/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 21/06/01; full list of members (6 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Return made up to 21/06/01; full list of members (6 pages)
5 July 2001Director's particulars changed (1 page)
21 August 2000Ad 21/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2000Ad 21/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
27 June 2000New director appointed (1 page)
27 June 2000New secretary appointed;new director appointed (1 page)
27 June 2000New director appointed (1 page)
27 June 2000New secretary appointed;new director appointed (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
21 June 2000Incorporation (13 pages)
21 June 2000Incorporation (13 pages)