Brantingham
Brough
North Humberside
HU15 1QG
Director Name | Mr John Robert Garton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(2 days after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Care Home Proprietors |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Brantingham Brough East Yorkshire HU15 1QG |
Secretary Name | Mrs Evonne Angelina Garton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(2 days after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Brantingham Brough North Humberside HU15 1QG |
Director Name | Miss Elizabeth Catherine Garton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Brantingham Nr Brough East Yorkshire HU15 1QG |
Director Name | Mr Jonathan James Garton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Operation Director Of Care Homes |
Country of Residence | United Kingdom |
Correspondence Address | Brantingham Thorpe Hall Brantingham Nr Brough East Yorkshire HU15 1QG |
Director Name | Mr Laurence Jack Garton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Care Home Developer |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Brantingham Nr Brough East Yorkshire HU15 1QG |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Website | yorkarehomes.co.uk |
---|---|
Telephone | 01482 665063 |
Telephone region | Hull |
Registered Address | Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,415,305 |
Gross Profit | £368,760 |
Net Worth | £4,070,346 |
Cash | £367,904 |
Current Liabilities | £436,905 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land and buildings at tranby park, jenny brough lane, hessle registered at h m land registry with title numbers HS173975 and YEA53961 and YEA52954. Outstanding |
---|---|
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
24 November 2016 | Delivered on: 24 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land at beverley parklands beverley more particularly described in the schedule annexed to the legal charge. Outstanding |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Lindsey lower school. Clee road. Cleethorpes. DN35 9HZ. Outstanding |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Hornsea outdoor centre. Hull road. Hornsea. HU18 1RW. Outstanding |
26 July 2013 | Delivered on: 2 August 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The f/h property being land on the north west side of magdalen lane hedon t/no's YEA68475 and YEA11194. Notification of addition to or amendment of charge. Outstanding |
23 August 2011 | Delivered on: 26 August 2011 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: Westfield park nursing home westfield lane hook goole t/no H5137865 see image for full details. Outstanding |
23 August 2011 | Delivered on: 26 August 2011 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: Land and building at tranby park jenny brough lane hessle t/no HS173975 and YEA53961 see image for full details. Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as westfield park nursing home, westfield lane, hook, goole, DN14 5PW registered at h m land registry with title number HS137865. Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as hornsea outdoor centre, hull road, hornsea registered at h m land registry with title number YEA49781. Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the east side of beverley parklands, beverley registered at h m land registry with title numbers YEA76899 and YEA80808. Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as the lindsey lower school, clee road, cleethorpes registered at h m land registry with title number HS371359. Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the north west side of magdalen lane, hedon registered at h m land registry with title numbers YEA11194 YEA68475. Outstanding |
28 December 2010 | Delivered on: 5 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 |
16 February 2021 | Full accounts made up to 31 May 2020 (26 pages) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
23 January 2020 | Full accounts made up to 31 May 2019 (24 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 31 May 2018 (23 pages) |
31 December 2018 | Satisfaction of charge 047558420007 in full (1 page) |
31 December 2018 | Satisfaction of charge 047558420005 in full (1 page) |
31 December 2018 | Satisfaction of charge 047558420006 in full (1 page) |
31 December 2018 | Satisfaction of charge 3 in full (1 page) |
31 December 2018 | Satisfaction of charge 047558420004 in full (1 page) |
31 December 2018 | Satisfaction of charge 2 in full (1 page) |
31 December 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Registration of charge 047558420009, created on 12 March 2018 (7 pages) |
21 March 2018 | Registration of charge 047558420008, created on 12 March 2018 (23 pages) |
21 March 2018 | Registration of charge 047558420011, created on 12 March 2018 (7 pages) |
21 March 2018 | Registration of charge 047558420012, created on 12 March 2018 (7 pages) |
21 March 2018 | Registration of charge 047558420014, created on 12 March 2018 (7 pages) |
21 March 2018 | Registration of charge 047558420010, created on 12 March 2018 (7 pages) |
21 March 2018 | Registration of charge 047558420013, created on 12 March 2018 (7 pages) |
3 January 2018 | Full accounts made up to 31 May 2017 (24 pages) |
3 January 2018 | Full accounts made up to 31 May 2017 (24 pages) |
5 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 May 2016 (25 pages) |
24 November 2016 | Registration of charge 047558420007, created on 24 November 2016
|
24 November 2016 | Registration of charge 047558420007, created on 24 November 2016
|
23 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 November 2015 | Full accounts made up to 31 May 2015 (18 pages) |
25 November 2015 | Full accounts made up to 31 May 2015 (18 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Statement of company's objects (2 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Statement of company's objects (2 pages) |
15 July 2015 | Registration of charge 047558420006, created on 14 July 2015 (20 pages) |
15 July 2015 | Registration of charge 047558420006, created on 14 July 2015 (20 pages) |
15 July 2015 | Registration of charge 047558420005, created on 14 July 2015 (19 pages) |
15 July 2015 | Registration of charge 047558420005, created on 14 July 2015 (19 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 October 2014 | Full accounts made up to 31 May 2014 (18 pages) |
31 October 2014 | Full accounts made up to 31 May 2014 (18 pages) |
3 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 February 2014 | Appointment of Miss Elizabeth Catherine Garton as a director (2 pages) |
27 February 2014 | Appointment of Mr Jonathan James Garton as a director (2 pages) |
27 February 2014 | Appointment of Mr Jonathan James Garton as a director (2 pages) |
27 February 2014 | Appointment of Mr Laurence Jack Garton as a director (2 pages) |
27 February 2014 | Appointment of Mr Laurence Jack Garton as a director (2 pages) |
27 February 2014 | Appointment of Miss Elizabeth Catherine Garton as a director (2 pages) |
2 January 2014 | Accounts made up to 31 May 2013 (17 pages) |
2 January 2014 | Accounts made up to 31 May 2013 (17 pages) |
2 August 2013 | Registration of charge 047558420004 (23 pages) |
2 August 2013 | Registration of charge 047558420004 (23 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mrs Evonne Angelina Garton on 26 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for John Robert Garton on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Evonne Angelina Garton on 26 April 2010 (2 pages) |
15 June 2010 | Director's details changed for John Robert Garton on 26 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from brantingham thorpe hall brantingham brough east yorkshire HU15 1QG (1 page) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from brantingham thorpe hall brantingham brough east yorkshire HU15 1QG (1 page) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
28 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members
|
27 May 2004 | Return made up to 07/05/04; full list of members
|
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 5 parliament street hull HU1 2AZ (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 5 parliament street hull HU1 2AZ (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Incorporation (19 pages) |
7 May 2003 | Incorporation (19 pages) |