Beverley
HU17 9EY
Secretary Name | Miss Clementine Jill Pethick |
---|---|
Status | Current |
Appointed | 04 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | The Corner House 2 Norwood Beverley HU17 9EY |
Secretary Name | Anne Marie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerhouse 2 Norwood Beverley East Yorkshire HU17 9EY |
Secretary Name | Harry Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2015) |
Role | Company Director |
Correspondence Address | 25 Teal Close Walkington East Yorkshire HU17 8TW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01377 256349 |
---|---|
Telephone region | Driffield |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Peter Thomson 60.00% Ordinary |
---|---|
40 at £1 | Clementine Jill Pethick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,671 |
Cash | £2,354 |
Current Liabilities | £362,466 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 October 2009 | Delivered on: 14 November 2009 Satisfied on: 15 January 2013 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: 68 minster moorgate, beverley, east yorkshire t/n HS148607 by way of fixed charge any other interest in the property, all rents receivable & 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. Fully Satisfied |
---|---|
19 April 2004 | Delivered on: 22 April 2004 Satisfied on: 7 July 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2003 | Delivered on: 29 August 2003 Satisfied on: 7 July 2007 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: The freehold property known as the star inn north dalton east yorkshire. 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. Fully Satisfied |
30 October 2009 | Delivered on: 14 November 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: The cornerhouse, 2 norwood, beverley, east yorkshire t/n YEA16765 by way of fixed charge any other interest in the property, all rents receivable & 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 |
27 October 2009 | Delivered on: 29 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 June 2007 | Delivered on: 7 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cross keys inn north street nafferton driffield east yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time onaccount of the non-renewal of such licences. Outstanding |
26 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 May 2019 | Amended total exemption full accounts made up to 31 May 2018 (9 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
23 June 2017 | Director's details changed for Peter Thomson on 23 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 June 2017 | Director's details changed for Peter Thomson on 23 June 2017 (2 pages) |
8 May 2017 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to C/O Yorkshire Accountancy Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 8 May 2017 (1 page) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 July 2015 | Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages) |
6 July 2015 | Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Appointment of Miss Clementine Jill Pethick as a secretary on 4 February 2015 (2 pages) |
6 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page) |
6 July 2015 | Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page) |
6 July 2015 | Termination of appointment of Harry Thomson as a secretary on 4 February 2015 (1 page) |
13 April 2015 | Director's details changed for Peter Thomson on 4 February 2015 (2 pages) |
13 April 2015 | Director's details changed for Peter Thomson on 4 February 2015 (2 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
13 April 2015 | Director's details changed for Peter Thomson on 4 February 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
10 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from cross keys 1 north street nafferton driffield east yorkshire YO25 4JW (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from cross keys 1 north street nafferton driffield east yorkshire YO25 4JW (1 page) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 July 2009 | Director's change of particulars / peter thomson / 01/01/2009 (1 page) |
9 July 2009 | Director's change of particulars / peter thomson / 01/01/2009 (1 page) |
3 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
9 June 2008 | Company name changed the star inn (north dalton) LTD\certificate issued on 10/06/08 (2 pages) |
9 June 2008 | Company name changed the star inn (north dalton) LTD\certificate issued on 10/06/08 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
26 October 2005 | Return made up to 16/06/05; full list of members (6 pages) |
26 October 2005 | Return made up to 16/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 June 2003 | Incorporation (30 pages) |
16 June 2003 | Incorporation (30 pages) |