Stillington
York
YO61 1LR
Director Name | Mrs Caroline Louise Armstrong |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6a Whinfield Adel Leeds West Yorkshire LS16 6AB |
Secretary Name | Mrs Caroline Louise Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6a Whinfield Adel Leeds West Yorkshire LS16 6AB |
Director Name | Terence Cain |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardlui Killingworth Drive, Westmoor Newcastle Upon Tyne NE12 7ES |
Director Name | Mr Nicholas William Armstrong |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Owlwood House Easingwold Road Stillington York YO61 1LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Stillington |
Ward | Huby |
51 at £1 | Mark Armstrong 51.00% Ordinary |
---|---|
49 at £1 | Nicholas Armstrong 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,436 |
Cash | £3,944 |
Current Liabilities | £88,034 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at 48 hawthorne spinney york. Outstanding |
---|---|
26 November 2014 | Delivered on: 2 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 September 2007 | Delivered on: 3 October 2007 Satisfied on: 11 February 2015 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: Plot 2, 6 whinfield adel leeds west yorkshire. 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. Fully Satisfied |
8 November 2005 | Delivered on: 10 November 2005 Satisfied on: 11 February 2015 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: Half moon garage, half moon street, 1 stakeford lane, stakeford, northumberland. 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. Fully Satisfied |
24 June 2004 | Delivered on: 5 July 2004 Satisfied on: 11 February 2015 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of burradon road burradon northumberland t/no TY337051. 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. Fully Satisfied |
2 January 2003 | Delivered on: 3 January 2003 Satisfied on: 11 February 2015 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 at sacriston lane witton gilbert county durham. 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. Fully Satisfied |
23 November 2002 | Delivered on: 27 November 2002 Satisfied on: 4 December 2015 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 |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
5 February 2016 | Satisfaction of charge 045114390007 in full (4 pages) |
4 December 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 February 2015 | Registration of charge 045114390007, created on 3 February 2015 (40 pages) |
17 February 2015 | Registration of charge 045114390007, created on 3 February 2015 (40 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Satisfaction of charge 5 in full (4 pages) |
11 February 2015 | Satisfaction of charge 4 in full (4 pages) |
2 December 2014 | Registration of charge 045114390006, created on 26 November 2014 (44 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 December 2013 | Termination of appointment of Terence Cain as a director (1 page) |
6 December 2013 | Appointment of Mr Nicholas William Armstrong as a director (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Armstrong on 18 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from School House Main Street Tollerton York Yorkshire YO61 1QQ United Kingdom on 22 November 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Termination of appointment of Caroline Armstrong as a director (1 page) |
14 September 2012 | Termination of appointment of Caroline Armstrong as a secretary (1 page) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Registered office address changed from 111 Long Street Easingwold York Yorkshire YO61 3HY United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 111 Long Street Easingwold York Yorkshire YO61 3HY United Kingdom on 7 November 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for Mr Mark Armstrong on 14 August 2011 (2 pages) |
5 September 2011 | Registered office address changed from 6a Whinfield Adel Leeds West Yorkshire LS16 6AB Uk on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 6a Whinfield Adel Leeds West Yorkshire LS16 6AB Uk on 5 September 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 August 2010 | Director's details changed for Mr Mark Armstrong on 14 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Terence Cain on 14 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Caroline Louise Armstrong on 14 August 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
6 September 2009 | Director's change of particulars / mark armstrong / 06/09/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 August 2008 | Director's change of particulars / mark armstrong / 27/08/2008 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 17 primley park view alwoodley leeds west yorkshire LS17 7LA (1 page) |
27 August 2008 | Director and secretary's change of particulars / caroline armstrong / 27/08/2008 (2 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Return made up to 14/08/07; full list of members
|
17 July 2007 | Registered office changed on 17/07/07 from: 3 buckstone road leeds yorkshire LS17 5HT (1 page) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 January 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members
|
5 July 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Ad 15/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (10 pages) |