Embsay
Skipton
North Yorkshire
BD23 6QF
Director Name | Astrid Hilda Nitzsche |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Marketing, Business Developmen |
Country of Residence | United Kingdom |
Correspondence Address | Cowbridge Farm Wigglesworth Skipton North Yorkshire BD23 4RE |
Secretary Name | Astrid Hilda Nitzsche |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Marketing, Business Developmen |
Country of Residence | United Kingdom |
Correspondence Address | Cowbridge Farm Wigglesworth Skipton North Yorkshire BD23 4RE |
Director Name | David Collins |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Castleview Ballinahinch Neer 5 Callaghans Mills Clake V94 X2ay |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | imagineireland.com |
---|---|
Telephone | 01756 707720 |
Telephone region | Skipton |
Registered Address | Embsay Mills Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Cottage Holidays Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £696,139 |
Cash | £1,103,224 |
Current Liabilities | £819,297 |
Latest Accounts | 29 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 20 March 2024 (3 months, 1 week from now) |
1 May 2013 | Delivered on: 4 May 2013 Persons entitled: Astrid Hilda Nitzsche Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re crdenet liab imagine ireland LTD and numbered 14801068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
2 December 2003 | Delivered on: 4 December 2003 Satisfied on: 3 May 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Cessation of Annette Patricia Collins as a person with significant control on 29 May 2020 (3 pages) |
16 June 2020 | Notification of Imagine Ireland Holdings Limited as a person with significant control on 29 May 2020 (4 pages) |
5 May 2020 | Termination of appointment of David Collins as a director on 24 April 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Satisfaction of charge 048272860004 in full (1 page) |
16 December 2016 | Satisfaction of charge 048272860004 in full (1 page) |
7 October 2016 | Appointment of David Collins as a director on 1 October 2016 (3 pages) |
7 October 2016 | Appointment of David Collins as a director on 1 October 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Annette Collins on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Annette Collins on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Annette Collins on 5 August 2015 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Annette Collins on 8 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Director's details changed for Annette Collins on 8 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Annette Collins on 8 July 2013 (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
16 May 2013 | Termination of appointment of Astrid Nitzsche as a secretary (2 pages) |
16 May 2013 | Memorandum and Articles of Association (9 pages) |
16 May 2013 | Termination of appointment of Astrid Nitzsche as a secretary (2 pages) |
16 May 2013 | Change of share class name or designation (2 pages) |
16 May 2013 | Termination of appointment of Astrid Nitzsche as a director (2 pages) |
16 May 2013 | Change of share class name or designation (2 pages) |
16 May 2013 | Termination of appointment of Astrid Nitzsche as a director (2 pages) |
16 May 2013 | Memorandum and Articles of Association (9 pages) |
4 May 2013 | Registration of charge 048272860004 (24 pages) |
4 May 2013 | Registration of charge 048272860004 (24 pages) |
3 May 2013 | Satisfaction of charge 2 in full (4 pages) |
3 May 2013 | Satisfaction of charge 2 in full (4 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Annette Collins on 5 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Annette Collins on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Annette Collins on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 January 2009 | Memorandum and Articles of Association (13 pages) |
16 January 2009 | Memorandum and Articles of Association (13 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Nc inc already adjusted 05/11/08 (2 pages) |
13 November 2008 | Nc inc already adjusted 05/11/08 (2 pages) |
13 November 2008 | Resolutions
|
18 September 2008 | Section 519 (1 page) |
18 September 2008 | Section 519 (1 page) |
17 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
6 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 July 2007 | Memorandum and Articles of Association (26 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Memorandum and Articles of Association (26 pages) |
30 July 2007 | Resolutions
|
6 December 2006 | Registered office changed on 06/12/06 from: 1 the grouse high street gargrave skipton north yorkshire BD23 3RB (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 1 the grouse high street gargrave skipton north yorkshire BD23 3RB (1 page) |
7 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
4 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: cow bridge farm wigglesworth skipton north yorkshire BD23 4RE (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: cow bridge farm wigglesworth skipton north yorkshire BD23 4RE (1 page) |
21 September 2004 | Return made up to 09/07/04; full list of members
|
21 September 2004 | Return made up to 09/07/04; full list of members
|
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
4 December 2003 | Particulars of mortgage/charge (6 pages) |
4 December 2003 | Particulars of mortgage/charge (6 pages) |
28 November 2003 | Ad 08/09/03-08/09/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 November 2003 | Ad 08/09/03-08/09/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | £ nc 1000/50000 08/09/03 (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | £ nc 1000/50000 08/09/03 (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (20 pages) |
9 July 2003 | Incorporation (20 pages) |