Whitby
North Yorkshire
YO21 1TL
Director Name | Mr Paul Robert Noble |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Director Name | Mrs Jean Mavis Noble |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr William Thomas Noble |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Farmer And Retailer |
Country of Residence | England |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Jean Mavis Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
Registered Address | Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Mayfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,304,138 |
Cash | £94,958 |
Current Liabilities | £192,591 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
1 June 2011 | Delivered on: 2 June 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. Particulars: Airy hill caravan park and cottages whitby north yrokshire and the old farmhouse airy hill farm whitby north yorkshire t/no's MYK209282 NYK370884 NYK327650 NYK349631 and NYK349632 by way of assignment the related rights,and the goodwill see image for full details. Outstanding |
---|---|
24 May 2011 | Delivered on: 26 May 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. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
29 October 2023 | Termination of appointment of Jean Mavis Noble as a secretary on 23 October 2023 (1 page) |
26 October 2023 | Previous accounting period extended from 29 January 2023 to 31 January 2023 (1 page) |
9 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 30 January 2022 (11 pages) |
27 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 August 2022 | Termination of appointment of William Thomas Noble as a director on 16 August 2022 (1 page) |
22 January 2022 | Total exemption full accounts made up to 30 January 2021 (11 pages) |
26 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
2 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW to Victoria Farm Garden Centre Guisborough Road Whitby North Yorkshire YO21 1TL on 11 February 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
15 October 2020 | Confirmation statement made on 1 October 2020 with updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 October 2016 | Director's details changed for Mrs Jean Mavis Noble on 14 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Paul Robert Noble on 14 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mrs Jean Mavis Noble on 14 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr William Thomas Noble on 14 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mrs Jean Mavis Noble on 14 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr William Thomas Noble on 14 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Mark William Noble on 14 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Paul Robert Noble on 14 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Mark William Noble on 14 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mrs Jean Mavis Noble on 14 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 July 2014 | Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Guisborough Road Whitby North Yorkshire YO21 1TL on 1 July 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Secretary's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mrs Jean Mavis Noble on 12 October 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
8 October 2009 | Director's details changed for Mark William Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mark William Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Thomas Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark William Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Thomas Noble on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Paul Robert Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Jean Mavis Noble on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mrs Jean Mavis Noble on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Thomas Noble on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
27 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
10 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members
|
27 October 2004 | Return made up to 01/10/04; full list of members
|
2 September 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
2 September 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: dean hall sneaton whitby north yorkshire YO22 5HY (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: dean hall sneaton whitby north yorkshire YO22 5HY (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
27 October 2003 | Ad 06/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 October 2003 | Ad 06/10/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page) |
1 October 2003 | Incorporation (20 pages) |
1 October 2003 | Incorporation (20 pages) |