York
North Yorkshire
YO31 8NW
Secretary Name | Mr Christopher Ian Wilson |
---|---|
Status | Current |
Appointed | 01 February 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Artemis House Eboracum Way York North Yorkshire YO31 7RE |
Secretary Name | Trevor Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(4 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 8 Aberfoyle Gardens Belfast BT10 0DZ Northern Ireland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bransbywilson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 672600 |
Telephone region | York |
Registered Address | Artemis House Eboracum Way York North Yorkshire YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
1000 at £0.001 | Christopher Ian Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,602 |
Cash | £40,986 |
Current Liabilities | £2,193 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
13 October 2011 | Delivered on: 19 June 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ladysmith street bishop auckland co durham t/no DU149954. Outstanding |
---|---|
15 July 2011 | Delivered on: 27 July 2011 Persons entitled: The Mortgage Works (UK) 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 168 woodland crescent kelloe durham t/n DU135852 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
5 December 2008 | Delivered on: 12 December 2008 Persons entitled: Clydesdale 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: Land & buildings lying to the north east of lealholme crescent, ormesby, middlesbrough t/no CE6521 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
4 November 2004 | Delivered on: 10 November 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 myrtle grove, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 November 2004 | Delivered on: 10 November 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 salisbury avenue, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 October 2004 | Delivered on: 19 October 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 victoria avenue,hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
8 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 6 (8 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Appointment of Mr. Christopher Ian Wilson as a secretary (1 page) |
21 February 2011 | Appointment of Mr. Christopher Ian Wilson as a secretary (1 page) |
18 February 2011 | Termination of appointment of Trevor Wilson as a secretary (1 page) |
18 February 2011 | Termination of appointment of Trevor Wilson as a secretary (1 page) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 29 st georges place york north yorkshire YO24 1DT (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
26 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Return made up to 17/09/04; full list of members
|
22 September 2004 | Return made up to 17/09/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Return made up to 17/09/03; full list of members
|
10 October 2003 | Return made up to 17/09/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 October 2001 | New secretary appointed (1 page) |
4 October 2001 | New secretary appointed (1 page) |
24 September 2001 | Company name changed excellarator LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Company name changed excellarator LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | New director appointed (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 September 2001 | Incorporation (16 pages) |
17 September 2001 | Incorporation (16 pages) |