Jubilee Court
Copgrove Harrogate
North Yorkshire
HG3 3TB
Director Name | Mr Ian David Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Secretary Name | Jackie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mouse Hall Brearton Knaresborough Harrogate HG3 3BX |
Secretary Name | Howard Keith Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
1000 at £1 | Abacus Direct Manufacturing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £762,196 |
Cash | £47,654 |
Current Liabilities | £451,418 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
20 July 2016 | Delivered on: 25 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as abacus house, jubilee court, copgrove, harrogate.. Land registry title numbers NYK289107 and NYK319021. Outstanding |
---|---|
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc 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: Apartment 125 city lofts 94 the quays salford t/no MAN115624 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc 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: Apartment 118, city lofts, 94 the quays, salford t/no MAN115627 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 August 2010 | Delivered on: 13 August 2010 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 |
31 May 2002 | Delivered on: 12 June 2002 Persons entitled: Yorkshire 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 and buildings at the old station nidd. 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 |
31 May 2002 | Delivered on: 12 June 2002 Persons entitled: Richard Gray and Yasmin Delal Gray Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a the factory premises at back chatsworth grove, harrogate t/no. Nyk 190292 and all the fixtures and fittings in or about the same and all and every interest in or in the proceeds of sale of it which the company may charge at law or in equity. Outstanding |
26 November 2020 | Delivered on: 27 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 5 and land at the back of unit 5, jubilee court business park, wath lane, copgrove, harrogate. Hm land registry title number(s) NYK289107 and NYK319021. Outstanding |
13 June 2008 | Delivered on: 26 June 2008 Satisfied on: 20 January 2011 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: Apartment 118 city lofts 94 the quays salford 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. Fully Satisfied |
13 June 2008 | Delivered on: 26 June 2008 Satisfied on: 20 January 2011 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: Apartment 125 city lofts 94 the quays salford 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. Fully Satisfied |
23 May 2002 | Delivered on: 6 June 2002 Satisfied on: 20 January 2011 Persons entitled: Yorkshire 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 |
8 January 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
15 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
12 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
17 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
18 October 2021 | Satisfaction of charge 043301680010 in full (1 page) |
8 April 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
27 November 2020 | Registration of charge 043301680010, created on 26 November 2020 (7 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
11 March 2020 | Termination of appointment of Ian David Pattison as a director on 11 March 2020 (1 page) |
2 January 2020 | Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 30 December 2019 (1 page) |
2 January 2020 | Notification of Design Modules Holdings Limited as a person with significant control on 30 December 2019 (2 pages) |
18 December 2019 | Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 18 December 2019 (1 page) |
18 December 2019 | Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 June 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
25 July 2016 | Registration of charge 043301680009, created on 20 July 2016 (7 pages) |
25 July 2016 | Registration of charge 043301680009, created on 20 July 2016 (7 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2010 | Termination of appointment of Howard Ormerod as a secretary (1 page) |
16 March 2010 | Termination of appointment of Howard Ormerod as a secretary (1 page) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
15 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 October 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
24 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / stephen bradbury / 26/02/2008 (1 page) |
23 December 2008 | Director's change of particulars / stephen bradbury / 26/02/2008 (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members (7 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate HG1 5JD (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate HG1 5JD (1 page) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 February 2003 | Return made up to 28/11/02; full list of members
|
10 February 2003 | Return made up to 28/11/02; full list of members
|
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 December 2001 | Ad 28/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2001 | Ad 28/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2001 | Incorporation (13 pages) |
28 November 2001 | Incorporation (13 pages) |