Stockton Lane
York
North Yorkshire
YO32 9UB
Director Name | Mr Colin Alfred Foster |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barmby Avenue Heslington Lane Fulford York YO10 4HX |
Director Name | Mr Martyn Robert Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Church Street Nunnington West Yorkshire YO62 5US |
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Secretary Name | Mr Richard Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | Mr John Ernest Kirman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Easingwold York North Yorkshire YO6 3AL |
Director Name | Mrs Yasmin Delal Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | Mrs Yasmin Delal Gray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beck Stockton Lane York North Yorkshire YO32 9UB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | s-harrison.co.uk |
---|---|
Telephone | 01904 633325 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Works, York North Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
960 at £1 | S Harrison Developments LTD 50.00% Ordinary B |
---|---|
384 at £1 | Trustee Of Richard Gray 1998 Discretionary Settlement Richard & Richard Gray 1998 Discretionary Settlement Colin 20.00% Ordinary A |
288 at £1 | Mgg And Tjg A/c Richard & Mgg And Tjg A/c Yasmin & Trustee Of Mgg And A/c Colin 15.00% Ordinary A |
288 at £1 | Trustees Of Richard Gray 2008 Discretionary Settlement 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,033,396 |
Cash | £286,281 |
Current Liabilities | £666,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
6 May 2021 | Delivered on: 11 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Grays wharf limited (the “ownerâ€) charges with full title guarantee a fixed charge over the following property of the owner, owned now or in the future:. (A) all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land are to any interest in heritable, freehold or leasehold land. Outstanding |
---|---|
6 May 2021 | Delivered on: 11 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Grays wharf limited charges with full title guarantee by way of a legal mortgage land adjoining wormalds cut, navigation road, york (registered at the land registry under title number NYK322173) and land on the west side of navigation road, york (registered at the land registry under title number NYK32409). Outstanding |
10 March 2011 | Delivered on: 19 March 2011 Persons entitled: Santander UK PLC as Trustee for Each Group Member (The "Lender" Which Expression Shall Include Its Successors in Title and Assigns) Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Land adjoining wormalds cut navigation road york t/no. NYK322173 & land and buildings on the west side of navigation road york t/no. NYK32409 as a continuing security for the payment and discharge of the secured liabilities by way of fixed charge all its rights, title and interest in the insurances see image for full details. Outstanding |
10 March 2011 | Delivered on: 19 March 2011 Persons entitled: Santander UK PLC as Trustee for Each Group Member (The "Lender" Which Expression Shall Include Its Successors in Title and Assigns) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
21 October 2009 | Delivered on: 23 October 2009 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: Land and buildings on the west side of navigation road york together with land adjoining wormalds cut navigation road york t/no. NYK32409 and NYK322173 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2009 | Delivered on: 23 October 2009 Persons entitled: National Westminster 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 |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Satisfaction of charge 2 in full (2 pages) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
9 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 March 2010 | Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Director's details changed for Mr Richard Gray on 1 October 2009 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 12/03/09; full list of members (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Ad 08/02/08--------- £ si 960@1=960 £ ic 960/1920 (2 pages) |
15 February 2008 | Ad 08/02/08--------- £ si 960@1=960 £ ic 960/1920 (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 7 barmby avenue fulford york YO10 4HX (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 7 barmby avenue fulford york YO10 4HX (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 12/03/06; full list of members (8 pages) |
19 July 2005 | Ad 21/02/05--------- £ si 950@1 (2 pages) |
19 July 2005 | Particulars of contract relating to shares (6 pages) |
19 July 2005 | Particulars of contract relating to shares (6 pages) |
19 July 2005 | Ad 21/02/05--------- £ si 950@1 (2 pages) |
14 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
14 June 2005 | Return made up to 12/03/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
20 April 2004 | Return made up to 12/03/04; full list of members
|
20 April 2004 | Return made up to 12/03/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: grays newsagent (york) LIMITED navigation road york north yorkshire YO1 9UN (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: grays newsagent (york) LIMITED navigation road york north yorkshire YO1 9UN (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Ad 12/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Ad 12/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
26 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (16 pages) |
12 March 2003 | Incorporation (16 pages) |