Carr Lane Rainton
Thirsk
North Yorkshire
YO7 3PS
Secretary Name | Anthony Michael Massarella |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Newmarket Street Skipton North Yorkshire BD23 2JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor Embsay Mill Embsay Skipton BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | D. Nigel Macvean 57.97% Ordinary Convertible A |
---|---|
20 at £1 | Gillian Macvean 14.49% Convertible Preference |
19 at £1 | Clair Alexandra Macvean 13.77% Ordinary A |
19 at £1 | Stephen James Macvean 13.77% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £351,895 |
Current Liabilities | £80,927 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
19 September 2002 | Delivered on: 24 September 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: 263-273 (odd) melrosegate york YO10 bsn t/n NYK53204. 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 |
---|
18 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
---|---|
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 November 2016 | Micro company accounts made up to 31 August 2016 (5 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 November 2015 | Micro company accounts made up to 31 August 2015 (5 pages) |
2 April 2015 | Secretary's details changed for Anthony Michael Massarella on 1 February 2015 (1 page) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Anthony Michael Massarella on 1 February 2015 (1 page) |
5 November 2014 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 November 2014 | Micro company accounts made up to 31 August 2014 (5 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
31 January 2013 | Resolutions
|
22 November 2012 | Resolutions
|
29 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Donald Nigel Macvean on 29 March 2010 (2 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
12 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page) |
18 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
28 February 2005 | Director's particulars changed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: linton house 33 ilkley road otley west yorkshire LS21 3JN (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (11 pages) |