Guisborough
TS14 6HJ
Director Name | Mr Richard Booth |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albion Terrace Guisborough TS14 6HJ |
Secretary Name | Mrs Elizabeth Jane Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albion Terrace Guisborough TS14 6HJ |
Director Name | Ralph William Booth |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Primary Teacher |
Country of Residence | England |
Correspondence Address | 9 Hawkstone Close Guisborough TS14 7PE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O 92 Westgate Guisborough TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
44 at £1 | Richard Booth 44.00% Ordinary |
---|---|
43 at £1 | Elizabeth Jane Booth 43.00% Ordinary |
13 at £1 | Ralph William Booth 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,139 |
Current Liabilities | £170,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 April 2010 | Delivered on: 28 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 prospect terrace lingdale cleveland t/no CE96580. Outstanding |
---|---|
19 April 2010 | Delivered on: 28 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 52 high street lingdale cleveland t/no CE114424. Outstanding |
8 March 2010 | Delivered on: 9 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 51 gladstone street, brotton t/no CE32958. 14 trout hall, skelton t/no CE92929. 30 high street, brotton t/no CE167226. For further details of properties charged please refer to the form MG01. Outstanding |
21 June 2012 | Delivered on: 29 June 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 45 foster street, brotton, saltburn by the sea, t/no: CE167592 by way of fixed charge all benefits, claims and returns of premiums in connection with charged property see image for full details. Outstanding |
19 April 2010 | Delivered on: 28 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 millholme terrace brotton cleveland t/no CE68268. Outstanding |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 4 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 gladstone street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 4 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 high street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 4 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 foster street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 4 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 trout hall lane skelton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 February 2004 | Delivered on: 11 February 2004 Satisfied on: 4 February 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 foster street brotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 November 2003 | Delivered on: 15 November 2003 Satisfied on: 5 June 2010 Persons entitled: Yorkshire 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 |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 November 2020 | Notification of Elizabeth Jane Booth as a person with significant control on 6 April 2016 (2 pages) |
11 November 2020 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 11 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
19 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 October 2016 | Director's details changed for Ralph William Booth on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Ralph William Booth on 14 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
3 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Director's details changed for Ralph William Booth on 5 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ralph William Booth on 5 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Director's details changed for Ralph William Booth on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Richard Booth on 6 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Ralph William Booth on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Richard Booth on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Ralph William Booth on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Elizabeth Jane Booth on 6 October 2011 (2 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Richard Booth on 6 October 2011 (2 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (26 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (26 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (26 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (11 pages) |
30 March 2009 | Return made up to 06/10/08; full list of members (6 pages) |
30 March 2009 | Return made up to 06/10/08; full list of members (6 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 January 2009 | Director appointed ralph william booth (2 pages) |
19 January 2009 | Director appointed ralph william booth (2 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 06/10/07; full list of members (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Return made up to 06/10/06; no change of members (7 pages) |
24 October 2006 | Return made up to 06/10/06; no change of members (7 pages) |
4 November 2005 | Return made up to 06/10/05; no change of members (7 pages) |
4 November 2005 | Return made up to 06/10/05; no change of members (7 pages) |
28 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2003 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Incorporation (13 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (13 pages) |