Hotham
York
North Yorkshire
YO43 4UF
Secretary Name | Nina Van Beelen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Finance Manager |
Correspondence Address | 16 Burton Road Hornsea East Yorkshire HU18 1QY |
Director Name | Mr Ned Dixon |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mrs Linda Jayne Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
Director Name | Ms Sally Dixon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds House 2a Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Monckton Court, South Newbald Road, North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,673 |
Cash | £226 |
Current Liabilities | £401,799 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 6 days from now) |
13 November 2007 | Delivered on: 14 November 2007 Persons entitled: Bank of Scotland 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. Outstanding |
---|---|
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the frehold property known as units 4, 4A and 5B and land at sutton fields industrial estate hull title number HS15964. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 September 2002 | Delivered on: 18 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a the land on the south east side of sheaf gardens sheffield and land on the south side of st marys road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 July 2001 | Delivered on: 7 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the leasehold property known as land on the south east of sheaf gardens sheffield and land on the south side of st marys road sheffield title numbers SYK26335 SYK297302. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 October 2023 | Change of details for Mr Ned Dixon as a person with significant control on 1 September 2023 (2 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
28 January 2019 | Satisfaction of charge 3 in full (2 pages) |
28 January 2019 | Satisfaction of charge 2 in full (2 pages) |
28 January 2019 | Satisfaction of charge 4 in full (1 page) |
28 January 2019 | Satisfaction of charge 1 in full (2 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
1 May 2018 | Change of details for Mr Simon Timothy Dixon as a person with significant control on 14 June 2017 (2 pages) |
1 May 2018 | Notification of Ned Dixon as a person with significant control on 14 June 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 June 2017 | Termination of appointment of Sally Dixon as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Sally Dixon as a director on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Ned Dixon as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Ned Dixon as a director on 14 June 2017 (2 pages) |
10 May 2017 | Termination of appointment of Linda Jayne Dixon as a director on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Linda Jayne Dixon as a director on 10 May 2017 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Linda Jayne Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul William Henry Dixon on 4 July 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 May 2010 | Director's details changed for Sally Dixon on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Sally Dixon on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Linda Jayne Dixon on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Linda Jayne Dixon on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (9 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: mill farm church lane hotham york north yorkshire YO43 4UG (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: mill farm church lane hotham york north yorkshire YO43 4UG (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
28 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (8 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (8 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
18 September 2002 | Particulars of mortgage/charge (6 pages) |
18 September 2002 | Particulars of mortgage/charge (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
2 October 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 October 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Ad 15/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 2001 | Ad 15/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (3 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (3 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (20 pages) |
8 May 2001 | Incorporation (20 pages) |