Askham Bryan
York
YO23 3QS
Director Name | Mr Duncan Hamilton Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Paul Kevin Foster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Sandy Lane Stockton On The Forest York YO32 9UT |
Director Name | Mr Stuart David Paver |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds Gate 13 Main Street Fulford York Yorkshire YO10 4HJ |
Secretary Name | Mr Paul Kevin Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Sandy Lane Stockton On The Forest York YO32 9UT |
Director Name | Mrs Janet Dawn Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Main Street Askham Bryan York YO23 3QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Paul Kevin Foster 51.00% Ordinary |
---|---|
49 at £1 | Stuart David Paver 49.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
9 May 2008 | Delivered on: 14 May 2008 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: April cottage panman lane holtby york 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
25 April 2008 | Delivered on: 29 April 2008 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: 40, 42, 42A, 44, 46, 48, 48A monkgate york t/no. NYK337815 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Clydesdale 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 |
10 October 2005 | Delivered on: 11 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8-10 priory street york the land described as 8 priory street york and community house 10 priory street. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 August 2004 | Delivered on: 8 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18-20 st maurice's road york. Outstanding |
7 December 2007 | Delivered on: 12 December 2007 Satisfied on: 18 November 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cliff lawn hotel, cliff road, leeds. 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 April 2007 | Delivered on: 27 April 2007 Satisfied on: 12 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42-48 monkgate york t/no NYK301087. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 August 2004 | Delivered on: 8 September 2004 Satisfied on: 18 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
13 June 2023 | Change of details for London Ebor Developments Limited as a person with significant control on 31 May 2023 (2 pages) |
2 March 2023 | Change of details for London Ebor Developments Plc as a person with significant control on 31 January 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with updates (3 pages) |
5 January 2023 | Satisfaction of charge 8 in full (2 pages) |
5 January 2023 | Satisfaction of charge 6 in full (1 page) |
5 January 2023 | Satisfaction of charge 3 in full (2 pages) |
5 January 2023 | Satisfaction of charge 1 in full (1 page) |
5 January 2023 | Satisfaction of charge 7 in full (2 pages) |
3 January 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
22 October 2019 | Registered office address changed from London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6PB England to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 22 October 2019 (1 page) |
17 October 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mr Duncan Hamilton Brown as a director on 5 November 2018 (2 pages) |
6 November 2018 | Appointment of Mr Paul Spencer as a director on 5 November 2018 (2 pages) |
6 November 2018 | Registered office address changed from Millfield Lane Nether Poppleton York YO26 6PB England to London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6PB on 6 November 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
5 November 2018 | Registered office address changed from Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB England to Millfield Lane Nether Poppleton York YO26 6PB on 5 November 2018 (1 page) |
10 October 2018 | Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Unit 1-3 Roland Court Huntington York North Yorkshire YO32 9PW to Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Unit 1-3 Roland Court Huntington York North Yorkshire YO32 9PW to Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB on 19 February 2016 (1 page) |
18 August 2015 | Termination of appointment of Paul Kevin Foster as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Kevin Foster as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Stuart David Paver as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Kevin Foster as a director on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Paul Kevin Foster as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Stuart David Paver as a director on 17 August 2015 (1 page) |
31 July 2015 | Appointment of Mr Frederick Hunter Brown as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Janet Dawn Brown as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Frederick Hunter Brown as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Janet Dawn Brown as a director on 31 July 2015 (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
18 November 2014 | Satisfaction of charge 5 in full (4 pages) |
18 November 2014 | Satisfaction of charge 5 in full (4 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
11 February 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / stuart paver / 01/07/2008 (1 page) |
10 March 2009 | Director's change of particulars / stuart paver / 01/07/2008 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2008 | Return made up to 24/01/08; no change of members
|
23 July 2008 | Return made up to 24/01/08; no change of members
|
14 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members
|
1 March 2007 | Return made up to 24/01/07; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Particulars of mortgage/charge (4 pages) |
11 October 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 24/01/04; full list of members
|
17 March 2004 | Return made up to 24/01/04; full list of members
|
24 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 05/02/03 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 05/02/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 waverley street the groves york YO31 7QZ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 2 waverley street the groves york YO31 7QZ (1 page) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |