Kemp Road Swanland
North Ferriby
North Humberside
HU14 3LZ
Director Name | Mr Paul Nigel Staniford |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm Main Street, Cherry Burton Beverley East Yorkshire HU17 7RF |
Secretary Name | Mr John Christopher Stoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elmsall Drive Molescroft Beverley East Yorkshire HU17 7HL |
Secretary Name | Mr Michael Stephenson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 The Croft Morescroft Beverley North Humberside HU17 7HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 872340 |
---|---|
Telephone region | Hull |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 60 other UK companies use this postal address |
49 at £1 | Stephen Nicholas Giles 49.00% Ordinary A |
---|---|
24 at £1 | Paul Nigel Staniford 24.00% Ordinary B |
23 at £1 | Jillian Ruth Staniford 23.00% Ordinary C |
1 at £1 | Jillian Ruth Staniford 1.00% Ordinary F |
1 at £1 | Jillian Ruth Staniford 1.00% Ordinary G |
1 at £1 | Paul Nigel Staniford 1.00% Ordinary E |
1 at £1 | Stephen Nicholas Giles 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £245,581 |
Current Liabilities | £116,696 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 July 2023 (5 months ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 2 weeks from now) |
29 September 2005 | Delivered on: 7 October 2005 Satisfied on: 5 December 2007 Persons entitled: Beverley Building Society Classification: Mortgage deed Secured details: £93,000.00 due or to become due from the company to. Particulars: Apartment 9 wilbert court wilbert grove beverley east yorkshire. Fully Satisfied |
---|---|
28 September 2005 | Delivered on: 30 September 2005 Satisfied on: 1 March 2008 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 23 the willows ennerdale kingston upon hull. Fully Satisfied |
15 February 2005 | Delivered on: 16 February 2005 Satisfied on: 7 February 2008 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 2 wilbert place wilbert grove beverley east yorkshire. Fully Satisfied |
7 November 2003 | Delivered on: 27 November 2003 Satisfied on: 13 February 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £80,400.00 due or to become due from the company to the chargee. Particulars: 1 telegraph house beverley east yorkshire HU17 8DZ. Fully Satisfied |
28 September 2005 | Delivered on: 30 September 2005 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 25 the willows ennerdale hull. Outstanding |
28 April 2005 | Delivered on: 17 May 2005 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £114,800.00 due or to become due from the company to. Particulars: Apartment 59 stonegate house stone street bradford. Outstanding |
14 March 2005 | Delivered on: 30 March 2005 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £101,560.00 due or to become due from the company to the chargee. Particulars: 8 sheldrake way beverley east yorkshire. Outstanding |
10 March 2004 | Delivered on: 23 March 2004 Persons entitled: Beverley Building Soiety Classification: Mortgage deed Secured details: £108,000.00 due or to become due from the company to the chargee. Particulars: 55 main street cherry burton beverley east yorkshire. Outstanding |
21 January 2008 | Delivered on: 1 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £97,641 and all other monies due or to become due. Particulars: 43 flanders red kingston upon hull. Fixed charge over all rental income and. Outstanding |
10 March 2004 | Delivered on: 23 March 2004 Persons entitled: Beverley Building Society Classification: Mortgage deed Secured details: £108,000.00 due or to become due from the company to the chargee. Particulars: 57 main street cherry burton beverley east yorkshire. Outstanding |
25 January 2008 | Delivered on: 30 January 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: The principal sum and all other monies due or to become due. Particulars: 1 telegraph house, trinity lane, beverley. Fixed charge over all rental income and. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
3 December 2007 | Delivered on: 5 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000 and all other monies due or to become due. Particulars: 41 flanders red kingston upon hull. Fixed charge over all rental income and. Outstanding |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge 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: Flat 8 trinity wharf high street hull. Fixed charge over all rental income and. Outstanding |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge 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: 9 wilbert grove beverley e yorkshire. Fixed charge over all rental income and. Outstanding |
28 July 2006 | Delivered on: 2 August 2006 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apt 12 97 huddersfield road mirfield west yorkshire. Outstanding |
25 July 2006 | Delivered on: 27 July 2006 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apt 6 95 huddersfield road mirfield west yorkshire t/no WYK824047. Outstanding |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £100,000 due or to become due from the company to. Particulars: Apartment 4 99 huddersfield road, mirfield, west yorkshire. Outstanding |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £100,000 due or to become due from the company to. Particulars: Apartment 6, 99 huddersfield road, mirfield, west yorkshire. Outstanding |
28 November 2005 | Delivered on: 8 December 2005 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £104,000 due or to become due from the company to. Particulars: Apartment 10 99 huddersfield road mirfield west yorkshire. Outstanding |
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
2 December 2022 | Director's details changed for Mr Stephen Nicholas Giles on 2 December 2022 (2 pages) |
2 December 2022 | Change of details for Mr Stephen Nicholas Giles as a person with significant control on 2 December 2022 (2 pages) |
4 August 2022 | Registered office address changed from Home Farm, Main Street Cherry Burton Beverley North Humberside HU17 7RF to 34 Middle Street South Driffield YO25 6PS on 4 August 2022 (1 page) |
15 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members
|
24 July 2007 | Return made up to 09/07/07; full list of members
|
14 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
23 February 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 October 2004 | Return made up to 09/07/04; full list of members
|
7 October 2004 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2004 | Return made up to 09/07/04; full list of members
|
7 October 2004 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
6 October 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |