Moor Lane, Bilbrough
York
North Yorkshire
YO23 3PQ
Secretary Name | Lucy Jane Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowlands Moor Lane, Bilbrough York North Yorkshire YO23 3PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bowlands, Moor Lane Bilbrough York North Yorkshire YO23 3PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Bilbrough |
Ward | Appleton Roebuck & Church Fenton |
800 at £1 | Edward Charles Barker 80.00% Ordinary A |
---|---|
200 at £1 | Lucy Jane Barker 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,760,486 |
Gross Profit | £1,480,674 |
Net Worth | £3,421,458 |
Cash | £274,265 |
Current Liabilities | £1,536,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: By way of legal mortgage, land to the south of king rudding lane, riccall,. Registered at land registry under title number NYK380153; land on the. South side of king rudding lane, riccall registered at land registry with. Title numbers (among others) NYK212198 and NYK269858 as noted on A. transfer agreement dated 29TH june 2023; all plant, machinery and other. Items legally and beneficially owned by the company; and all goodwill. Relating to the property or the business. Outstanding |
---|---|
26 February 2020 | Delivered on: 27 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land at forest farm, york road, tollerton, york, YO61 1RA. Outstanding |
30 November 2006 | Delivered on: 1 December 2006 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 and buildings on the east side of station road kimbolton. 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 |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
16 November 2006 | Delivered on: 17 November 2006 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: Owday lane woodsetts. 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 |
10 November 2006 | Delivered on: 11 November 2006 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: King rudding farm. 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 |
7 November 2006 | Delivered on: 8 November 2006 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: The property k/a west end poultry farm, melbourne. 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 |
2 November 2006 | Delivered on: 3 November 2006 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: All that property comprising riccall farm. 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 |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Registration of charge 044634700007, created on 26 February 2020 (21 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 June 2017 | Notification of Edward Charles Barker as a person with significant control on 18 June 2016 (2 pages) |
30 June 2017 | Notification of Edward Charles Barker as a person with significant control on 18 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
20 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
20 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
4 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 October 2005 | Return made up to 18/06/05; full list of members (6 pages) |
3 October 2005 | Return made up to 18/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (18 pages) |
9 November 2004 | Return made up to 18/06/04; full list of members
|
9 November 2004 | Return made up to 18/06/04; full list of members
|
30 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
10 September 2003 | Return made up to 18/06/03; full list of members (6 pages) |
11 July 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2002 | Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (17 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (17 pages) |