Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2002(8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Secretary Name | Mrs Alison Morag Bladon |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Garth Goodmanham York North Yorkshire YO43 3HX |
Director Name | Mr Frederick McKno Bladon |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Rylston Road London SW6 7HP |
Director Name | Mr James Christopher Bladon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bitham House Cutting Hill Hungerford RG17 0RW |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Telephone | 01202 397331 |
---|---|
Telephone region | Bournemouth |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | West Ella Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,650,853 |
Current Liabilities | £83,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 September 2002 | Delivered on: 7 October 2002 Persons entitled: National Westminster 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. Outstanding |
---|---|
27 September 2002 | Delivered on: 4 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a san remo towers at sea road boscombe bournemouth t/n DT222535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2002 | Delivered on: 5 July 2002 Satisfied on: 22 November 2002 Persons entitled: Nationwide Building Society Classification: A deed of accession and variation to a composite guarantee and debenture dated 14 march 2001 Secured details: All obligations and liabilities whatsoever due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 June 2002 | Delivered on: 5 July 2002 Satisfied on: 16 November 2002 Persons entitled: Nationwide Building Society Classification: A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001 Secured details: All obligations and liabilities whatsoever due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
12 May 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
24 October 2019 | Satisfaction of charge 4 in full (1 page) |
24 October 2019 | Satisfaction of charge 3 in full (2 pages) |
28 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
11 February 2016 | Director's details changed for Mr Simon Mckno Bladon on 1 October 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Simon Mckno Bladon on 1 October 2015 (2 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
2 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (13 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (13 pages) |
9 January 2013 | Full accounts made up to 5 April 2012 (13 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
30 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
30 December 2011 | Full accounts made up to 5 April 2011 (13 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
4 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
4 November 2010 | Full accounts made up to 5 April 2010 (14 pages) |
13 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 5 April 2009 (16 pages) |
17 December 2009 | Full accounts made up to 5 April 2009 (16 pages) |
17 December 2009 | Full accounts made up to 5 April 2009 (16 pages) |
24 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 February 2009 | Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
24 February 2009 | Ad 02/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
10 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
10 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (13 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (13 pages) |
7 September 2007 | Full accounts made up to 5 April 2007 (13 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
19 December 2006 | Full accounts made up to 5 April 2006 (12 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (12 pages) |
28 November 2005 | Full accounts made up to 5 April 2005 (12 pages) |
4 March 2005 | Return made up to 25/01/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
4 March 2005 | Return made up to 25/01/05; full list of members
|
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (11 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull HU11HH (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull HU11HH (1 page) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
1 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
1 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
10 July 2003 | Return made up to 25/01/03; full list of members; amend (7 pages) |
10 July 2003 | Return made up to 25/01/03; full list of members; amend (7 pages) |
15 April 2003 | Return made up to 25/01/03; full list of members; amend (7 pages) |
15 April 2003 | Return made up to 25/01/03; full list of members; amend (7 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
15 October 2002 | Company name changed hamsard 2490 LIMITED\certificate issued on 15/10/02 (3 pages) |
15 October 2002 | Company name changed hamsard 2490 LIMITED\certificate issued on 15/10/02 (3 pages) |
7 October 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
7 October 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
7 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Declaration of assistance for shares acquisition (16 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Registered office changed on 07/10/02 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | New director appointed (5 pages) |
10 August 2002 | New director appointed (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 July 2002 | New secretary appointed (1 page) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (6 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New secretary appointed (1 page) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 July 2002 | New director appointed (6 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | New director appointed (4 pages) |
31 July 2002 | Director resigned (1 page) |
5 July 2002 | Particulars of mortgage/charge (15 pages) |
5 July 2002 | Particulars of mortgage/charge (15 pages) |
5 July 2002 | Particulars of mortgage/charge (15 pages) |
5 July 2002 | Particulars of mortgage/charge (15 pages) |
25 January 2002 | Incorporation (17 pages) |
25 January 2002 | Incorporation (17 pages) |