Musley Bank
Malton
North Yorkshire
YO17 6TD
Director Name | Robert Joseph O'Ryan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | B/Stock Agent |
Country of Residence | United Kingdom |
Correspondence Address | 107 Welham Road Malton Yorkshire YO17 9DU |
Secretary Name | Judy Helen Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Haybarn Barton Le Street Malton North Yorkshire YO17 6PL |
Secretary Name | Amanda Jane Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 10 Hunters Way Norton Malton North Yorkshire YO17 9EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | racehorse-trainer.com |
---|---|
Telephone | 01653 698915 |
Telephone region | Malton |
Registered Address | Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,007,033 |
Cash | £74,591 |
Current Liabilities | £1,844,340 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
22 December 2016 | Delivered on: 5 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: T/No's NYK131409, NYK277150 and NYK281432. Outstanding |
---|---|
8 March 2013 | Delivered on: 13 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: F/H property at the mews house musley bank malton north yorkshire t/no NYK281300 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 |
5 February 2013 | Delivered on: 7 February 2013 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 April 2008 | Delivered on: 2 April 2008 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: F/H cherry farm huttons ambo malton north yorkshire 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 and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 May 2004 | Delivered on: 13 May 2004 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: F/Hold property known as 6 millside norton malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 May 2003 | Delivered on: 31 May 2003 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: Freehold land at musley bank stables malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 May 2003 | Delivered on: 31 May 2003 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: Freehold land known as the gallop land musley bank stables malton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
14 September 2023 | Notification of Musley Holdings Ltd as a person with significant control on 1 July 2023 (2 pages) |
14 September 2023 | Cessation of Qubic Trustees Limited as a person with significant control on 1 July 2023 (1 page) |
14 September 2023 | Cessation of Richard Aidan Fahey as a person with significant control on 1 July 2023 (1 page) |
21 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
13 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
11 September 2019 | Change of share class name or designation (2 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 April 2019 | Change of details for Mr Richard Aidan Fahey as a person with significant control on 2 April 2019 (2 pages) |
29 April 2019 | Notification of Qubic Trustees Limited as a person with significant control on 2 April 2019 (2 pages) |
18 April 2019 | Resolutions
|
17 April 2019 | Satisfaction of charge 3 in full (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
11 December 2018 | Change of details for Mr Richard Aidan Fahey as a person with significant control on 11 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Robert Joseph O'ryan as a director on 11 October 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
5 January 2017 | Registration of charge 045927550007, created on 22 December 2016
|
5 January 2017 | Registration of charge 045927550007, created on 22 December 2016
|
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
18 February 2016 | Termination of appointment of Amanda Jane Corner as a secretary on 9 October 2014 (1 page) |
18 February 2016 | Termination of appointment of Amanda Jane Corner as a secretary on 9 October 2014 (1 page) |
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
18 March 2013 | Cancellation of shares. Statement of capital on 18 March 2013
|
18 March 2013 | Cancellation of shares. Statement of capital on 18 March 2013
|
18 March 2013 | Purchase of own shares. (3 pages) |
18 March 2013 | Purchase of own shares. (3 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 November 2009 | Director's details changed for Robert Joseph O'ryan on 18 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Robert Joseph O'ryan on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard Aidan Fahey on 18 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard Aidan Fahey on 18 November 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 April 2008 | Ad 06/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
11 April 2008 | Ad 06/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Incorporation (17 pages) |
18 November 2002 | Incorporation (17 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |