Wold Road, Nafferton
Driffield
YO25 4LD
Secretary Name | Samantha Arundel |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Wold Croft Wold Road, Nafferton Driffield North Humberside YO25 4LD |
Director Name | Mr Ian William Maclaren Witty |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Road Cottingham HU16 4SA |
Director Name | Peter Arundel |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wold Croft Wold Road, Nafferton Driffield YO25 4LD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Ian William Maclaren Witty |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2018) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Road Cottingham HU16 4SA |
Registered Address | Wold Croft Wold Road Nafferton Driffield YO25 4LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Nafferton |
Ward | East Wolds and Coastal |
90 at £1 | Michael John Arundel 90.00% Ordinary |
---|---|
10 at £1 | Samantha Arundel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,833 |
Cash | £1,379 |
Current Liabilities | £231,581 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2023 (8 months from now) |
20 August 2012 | Delivered on: 22 August 2012 Satisfied on: 5 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Fully Satisfied |
---|---|
1 October 2011 | Delivered on: 5 October 2011 Satisfied on: 22 January 2013 Persons entitled: Graham Hill & Jane Hill Classification: Legal mortgage Secured details: £106,123.56 and all other monies due or to become due from the company to the chargee. Particulars: 20 middleton street nafferton driffield east riding of yorkshire. Fully Satisfied |
5 August 2010 | Delivered on: 10 August 2010 Satisfied on: 5 October 2011 Persons entitled: Graham Hill & Jane Hill Classification: Legal charge Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: 20 middle street nafferton driffield east yorkshire. Fully Satisfied |
9 April 2010 | Delivered on: 22 April 2010 Satisfied on: 22 January 2013 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. Fully Satisfied |
28 September 2007 | Delivered on: 13 October 2007 Satisfied on: 19 December 2009 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: £210,000 due or to become due from the company to. Particulars: The old kennels station road cranswick driffield east yorkshire. Fully Satisfied |
23 July 2007 | Delivered on: 26 July 2007 Satisfied on: 19 December 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Redwood house west end kilham east yorkshire. Fully Satisfied |
29 April 2004 | Delivered on: 6 May 2004 Satisfied on: 22 January 2013 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 |
20 August 2012 | Delivered on: 22 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 middle street, nafferton, t/no: YEA60476 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
23 September 2005 | Delivered on: 5 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £142,500.00 due or to become due from the company to. Particulars: Barn croft west end kilham. Outstanding |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land at white hall farmhouse church street kilham driffield. Outstanding |
29 January 2021 | Delivered on: 4 February 2021 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land at middle street south driffied. Outstanding |
6 December 2019 | Delivered on: 11 December 2019 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: The kings head 22 middle street nafferton. Outstanding |
30 December 2013 | Delivered on: 2 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 20C middle street, nafferton, driffield, YO25 4JS including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
16 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
4 August 2021 | Registration of charge 048226480013, created on 30 July 2021 (43 pages) |
4 February 2021 | Registration of charge 048226480012, created on 29 January 2021 (43 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Notification of Samantha Arundel as a person with significant control on 5 November 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 December 2019 | Registration of charge 048226480011, created on 6 December 2019 (44 pages) |
9 December 2019 | Satisfaction of charge 8 in full (2 pages) |
9 December 2019 | Satisfaction of charge 048226480010 in full (1 page) |
9 December 2019 | Satisfaction of charge 2 in full (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Ian William Maclaren Witty as a director on 30 March 2018 (1 page) |
11 April 2018 | Registered office address changed from Wold Craft, Wold Road Nafferton Driffield YO25 4LD to Wold Croft Wold Road Nafferton Driffield YO25 4LD on 11 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Appointment of Mr Ian William Maclaren Witty as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Ian William Maclaren Witty as a director on 6 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2015 | Termination of appointment of Ian William Maclaren Witty as a director on 11 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Ian William Maclaren Witty as a director on 11 February 2015 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Satisfaction of charge 9 in full (3 pages) |
5 February 2014 | Satisfaction of charge 9 in full (3 pages) |
2 January 2014 | Registration of charge 048226480010
|
2 January 2014 | Registration of charge 048226480010
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Appointment of Mr Ian William Maclaren Witty as a director (2 pages) |
7 October 2013 | Appointment of Mr Ian William Maclaren Witty as a director (2 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Peter Arundel as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Witty as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Peter Arundel as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Witty as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Peter Arundel on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Arundel on 6 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Peter Arundel on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Arundel on 6 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Peter Arundel on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michael Arundel on 6 July 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: redwood house, westend kilham nr driffield yorkshire Y025 4RR (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: redwood house, westend kilham nr driffield yorkshire Y025 4RR (1 page) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: the folly beechwood lane riverhead driffield yorkshire YO25 6NT (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: the folly beechwood lane riverhead driffield yorkshire YO25 6NT (1 page) |
11 October 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 06/07/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 December 2003 | Ad 09/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 December 2003 | Ad 09/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 July 2003 | Incorporation (18 pages) |
6 July 2003 | Incorporation (18 pages) |