Skiff Lane
Holme On Spalding Moor
York
YO4 4AZ
Director Name | Margaret Anne Denness |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Skiff Lane Holme On Spalding Moor York YO4 4AZ |
Secretary Name | Margaret Anne Denness |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Skiff Lane Holme On Spalding Moor York YO4 4AZ |
Director Name | Mr Mark Christopher Denness |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Skiff Lane Holme-On-Spalding-Moor York YO43 4AZ |
Director Name | Miss Sarah Elizabeth Denness |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Skiff Lane Holme-On-Spalding-Moor York YO43 4AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Grange Skiff Lane Holme-On-Spalding-Moor York YO43 4AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Holme upon Spalding Moor |
Ward | Howdenshire |
5 at £1 | Mark Christopher Denness 5.00% Ordinary D |
---|---|
5 at £1 | Sarah Elizabeth Denness 5.00% Ordinary C |
45 at £1 | Christopher Norman Denness 45.00% Ordinary A |
45 at £1 | Mrs Margaret Anne Denness 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,011,408 |
Cash | £201,672 |
Current Liabilities | £1,320,321 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
18 May 2011 | Delivered on: 21 May 2011 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: 33.5 acres of land holme on spalding moor t/no:YEA49033 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
27 October 2010 | Delivered on: 30 October 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 |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
22 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
10 August 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
10 August 2017 | Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Registered office address changed from The Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ to The Grange Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from The Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ to The Grange Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 20 December 2016 (1 page) |
24 October 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
24 October 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
11 October 2016 | Appointment of Miss Sarah Elizabeth Denness as a director on 1 September 2016 (2 pages) |
11 October 2016 | Appointment of Miss Sarah Elizabeth Denness as a director on 1 September 2016 (2 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 November 2015 | Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Mark Christopher Denness as a director on 6 November 2015 (2 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 November 2014 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Registered office address changed from the Grange Skiff Lane Holme on Spalding Moor York Yorkshire YO4 4AZ on 4 January 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Margaret Anne Denness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Christopher Norman Denness on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 May 2002 | Ad 04/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
15 May 2002 | Ad 04/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
15 May 2002 | Ad 04/01/02-04/01/02 £ si 94@1=94 £ ic 6/100 (2 pages) |
15 May 2002 | Ad 04/01/02-04/01/02 £ si 94@1=94 £ ic 6/100 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
28 January 2002 | Company name changed gatelawn LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed gatelawn LIMITED\certificate issued on 28/01/02 (2 pages) |
19 December 2001 | Incorporation (30 pages) |
19 December 2001 | Incorporation (30 pages) |