Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Matthew Timothy Spencer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | melhome.com |
---|
Registered Address | Boston House, High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 2 other UK companies use this postal address |
27k at £0.1 | Matthew Spencer 50.00% Ordinary |
---|---|
27k at £0.1 | Mr Martin Spencer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,127,757 |
Cash | £319,923 |
Current Liabilities | £145,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 18, marlborough wharf, york t/no WYK326728. Outstanding |
---|---|
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 17, marlborough wharf, york t/no WYK326727. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 16, marlborough wharf, york t/no WYK326726. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 21, marlborough wharf, york t/no WYK326731. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 20, marlborough wharf, york t/no WYK326730. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 19, marlborough wharf, york t/no WYK326729. Outstanding |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 21 marlborough wharf, york.. 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. Fully Satisfied |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 20 marlborough wharf, york.. 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. Fully Satisfied |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 19 marlborough wharf, york.. 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. Fully Satisfied |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 18 marlborough wharf, york.. 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. Fully Satisfied |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 17 marlborough wharf, york.. 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. Fully Satisfied |
30 April 2007 | Delivered on: 21 May 2007 Satisfied on: 23 June 2015 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: 16 marlborough wharf, york.. 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. Fully Satisfied |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 July 2015 | Registration of charge 046474100009, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100008, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100010, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100007, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100011, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100010, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100012, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100009, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100007, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100012, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100008, created on 26 June 2015 (17 pages) |
1 July 2015 | Registration of charge 046474100011, created on 26 June 2015 (17 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 6 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 August 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Statement by directors (1 page) |
5 July 2013 | Solvency statement dated 01/07/13 (1 page) |
5 July 2013 | Statement of capital on 5 July 2013
|
5 July 2013 | Solvency statement dated 01/07/13 (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Statement by directors (1 page) |
5 July 2013 | Resolutions
|
25 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (1 page) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
16 February 2010 | Director's details changed for Mr Martin Brendan Spencer on 24 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Andrew Mark Johnson on 24 January 2010 (1 page) |
16 February 2010 | Director's details changed for Matthew Timothy Spencer on 24 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Matthew Timothy Spencer on 24 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Andrew Mark Johnson on 24 January 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Martin Brendan Spencer on 24 January 2010 (2 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 March 2008 | Director's change of particulars / martin spencer / 01/11/2007 (1 page) |
13 March 2008 | Director's change of particulars / martin spencer / 01/11/2007 (1 page) |
13 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Location of debenture register (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
7 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
7 March 2006 | Location of register of members (1 page) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the manor main street, saxton leeds west yorkshire LS24 9PY (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: the manor main street, saxton leeds west yorkshire LS24 9PY (1 page) |
1 March 2005 | Return made up to 24/01/05; full list of members
|
1 March 2005 | Return made up to 24/01/05; full list of members
|
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
7 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 March 2003 | Statement of affairs (3 pages) |
26 March 2003 | Statement of affairs (3 pages) |
26 March 2003 | Statement of affairs (4 pages) |
26 March 2003 | Statement of affairs (4 pages) |
26 March 2003 | Ad 11/02/03--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages) |
26 March 2003 | Ad 11/02/03--------- £ si 53998@1=53998 £ ic 2/54000 (2 pages) |
26 March 2003 | Statement of affairs (4 pages) |
26 March 2003 | Statement of affairs (4 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |