Dromore
Omagh
County Tyrone
BT78 3AJ
Northern Ireland
Secretary Name | Patricia Georgina Keys |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | 96 Ballyard Road Trillick Tyrone BT78 3PE Northern Ireland |
Director Name | David Joseph Unwin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossroads Farm Empingham Stamford Lincolnshire PE9 4AG |
Secretary Name | Graham Ronald Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Torrington House 75 Branston Road Burton On Trent DE14 3BY |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.euroauctionsuk.com |
---|
Registered Address | Euro Auctions Yard Roall Lane Kellington Nr Goole North Humberside DN14 0NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kellington |
Ward | Eggborough |
Built Up Area | Kellington |
Year | 2012 |
---|---|
Net Worth | £769,435 |
Cash | £74,476 |
Current Liabilities | £7,085,253 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
15 December 2009 | Delivered on: 24 December 2009 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands at enniskillen road edenmore tempo county fermanagh. Outstanding |
---|---|
18 April 2007 | Delivered on: 25 April 2007 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sudbrook quarry rookery lane sudbrook grantham lincolnshire t/no LL265458 together with all buildings and other things of whatever nature,all machinery,chattels. See the mortgage charge document for full details. Outstanding |
1 May 2007 | Delivered on: 3 May 2007 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 roall waterworks roall goole selby yorkshire together with all buildings machinery chattels. See the mortgage charge document for full details. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All 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: F/H land and buildings at whitley bridge selby yorkshire t/n NYK93369 together with all buildings and other things intended to form part of that property and all machinery chattels and things now in and on such land and buildings. See the mortgage charge document for full details. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All 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: F/H land and premises at enniskillen road tempo county fermanagh being all the land comprised in folios FE6323, FE7152 and 12525 county fermanagh together with all buildings and other things intended to form part of that property and all machinery chattels and things now in and on such land and buildings. See the mortgage charge document for full details. Outstanding |
17 August 2006 | Delivered on: 2 September 2006 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property including uncalled capital. Outstanding |
17 August 2006 | Delivered on: 2 September 2006 Persons entitled: Northern Bank Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Outstanding |
11 July 2018 | Delivered on: 18 July 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Particulars: All that the land and premises situate at and known as 31-35 high street belfast comprised in a conveyance dated 13 june 1918 made between john henderson (1) and the munster & leinster bank limited (2); a conveyance dated 14TH october 1946 made between hugh mcwilliams and samuel anderson (1) and the munster and leinster bank limited (2); a conveyance dated 19TH january 1954 made between the royal bank of ireland limited (1) and the munster and leinster bank limited (2); and a conveyance dated 8TH august 1955 made between james harper poynter campbell (1) and munster and leinster bank limited (2) together with the third premises as more particularly described in a conveyance dated 11 july 2018 and made between (1) aib group (UK) PLC and (2) tamar (selby) limited and shown coloured brown on the plan attached thereto. Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that and those property known as 72-74 omagh road, dromore registered at the land registry of northern ireland under folio numbers 27451, TY83120 and TY89678 county tyrone. Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that and those property known as 72-74 omagh road, dromore registered at the lands registry of northern ireland under folio numbers 27451, TY83120 and TY89678 county tyrone. Outstanding |
17 October 2016 | Delivered on: 19 October 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: All that and those the premises known at 11A and b enterprise way, mallusk, county antrim, registered at land registry of northern ireland under folios AN159140L and AN172948L county antrim. Outstanding |
17 October 2016 | Delivered on: 18 October 2016 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Particulars: All that and those the premises known as 11A and b enterprise way, mallusk, county antrim, registered at land registry of northern ireland under folios AN15950L and AN172948L county antrim. Outstanding |
8 August 2016 | Delivered on: 25 August 2016 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: By way of fixed charge the property at dundrod road, nutts corner being that part of the folios 30595 and 32597 edged red on the plan annexed to the transfer deed dated 29 january 2016 and made between killultagh estates limited (1) and tamar (selby) limited (2) and shown edged red on the map attached and annexed hereto. For more information please refer to the instrument. Outstanding |
31 December 2013 | Delivered on: 16 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 16 January 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Particulars: The premises comprised in folio TY89678 county tyrone. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 23 May 2013 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: F/H property k/a land on the south side of roall lane kellington goole north humberside t/no.NYK395245 north yorkshire selby. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 23 May 2013 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: F/H property k/a land on the south side of roall lane kellington goole north humberside t/no.NYK394587 north yorkshire selby. Notification of addition to or amendment of charge. Outstanding |
27 February 2006 | Delivered on: 15 March 2006 Satisfied on: 8 June 2007 Persons entitled: Ulster Bank Limited Classification: Legal charge Secured details: £104,000.00 due or to become due from the company to. Particulars: 2 roall waterworks, roall, goole. Fully Satisfied |
22 March 2002 | Delivered on: 27 March 2002 Satisfied on: 8 June 2007 Persons entitled: Ulster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land at roall lane whitley bridge selby north yorkshire including by way of fixd charge all the plant machinery and fixtures and fittings of the mortgagor now and in the future at the property, all furniture furnishings equipment tools and other chattels of the mortgagor. By way of a fixed charge the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets. Fully Satisfied |
6 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Audited abridged accounts made up to 31 December 2022 (13 pages) |
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
26 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
17 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
18 July 2018 | Registration of charge 043109360019, created on 11 July 2018
|
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
19 October 2016 | Registration of charge 043109360018, created on 17 October 2016 (22 pages) |
19 October 2016 | Registration of charge 043109360018, created on 17 October 2016 (22 pages) |
19 October 2016 | Registration of charge 043109360017, created on 17 October 2016 (19 pages) |
19 October 2016 | Registration of charge 043109360016, created on 17 October 2016 (22 pages) |
19 October 2016 | Registration of charge 043109360017, created on 17 October 2016 (19 pages) |
19 October 2016 | Registration of charge 043109360016, created on 17 October 2016 (22 pages) |
18 October 2016 | Registration of charge 043109360015, created on 17 October 2016 (20 pages) |
18 October 2016 | Registration of charge 043109360015, created on 17 October 2016 (20 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
25 August 2016 | Registration of charge 043109360014, created on 8 August 2016
|
25 August 2016 | Registration of charge 043109360014, created on 8 August 2016
|
21 January 2016 | Director's details changed for Mr Derek Irwin Keys on 1 July 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Derek Irwin Keys on 1 July 2015 (2 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 January 2014 | Registration of charge 043109360013 (20 pages) |
16 January 2014 | Registration of charge 043109360013 (20 pages) |
16 January 2014 | Registration of charge 043109360012 (27 pages) |
16 January 2014 | Registration of charge 043109360012 (27 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
23 May 2013 | Registration of charge 043109360010 (17 pages) |
23 May 2013 | Registration of charge 043109360011 (17 pages) |
23 May 2013 | Registration of charge 043109360011 (17 pages) |
23 May 2013 | Registration of charge 043109360010 (17 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Roall Lane Kellington Nr Goole North Yorkshire DN14 0NY on 2 February 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (14 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 December 2008 | Return made up to 25/10/08; full list of members (7 pages) |
23 December 2008 | Return made up to 25/10/08; full list of members (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
21 November 2007 | Return made up to 25/10/07; full list of members (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 72-74 omagh road dromore co. Tyrone BT78 3AJ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 72-74 omagh road dromore co. Tyrone BT78 3AJ (1 page) |
22 August 2007 | Return made up to 25/10/06; no change of members (6 pages) |
22 August 2007 | Return made up to 25/10/06; no change of members (6 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 March 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
12 January 2004 | Return made up to 25/10/03; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 August 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: crossroads farm empingham cross road, great casterto, stamford lincolnshire PE9 4AG (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: crossroads farm empingham cross road, great casterto, stamford lincolnshire PE9 4AG (1 page) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Incorporation (12 pages) |
25 October 2001 | Incorporation (12 pages) |