Hunmanby
Filey
YO14 0PH
Director Name | Mrs Simone Collette Smalley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside House Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Director Name | Mr Christopher Richard Eric Spedding |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merton Grange Bielby York YO42 4JW |
Director Name | Mr Ian Richard Smalley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Veranda Manufacturer |
Country of Residence | England |
Correspondence Address | Corner House Main Street Lissett Driffield YO25 8PY |
Secretary Name | Mrs Simone Collette Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House Main Street Lissett Driffield YO25 8PY |
Director Name | Mrs Simone Collette Smalley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House Main Street Lissett Driffield YO25 8PY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | caraveranda.com |
---|
Registered Address | Lakeside House Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
50 at £1 | Ian Richard Smalley 50.00% Ordinary |
---|---|
50 at £1 | Simone Collette Smalley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,243 |
Cash | £1 |
Current Liabilities | £47,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
16 January 2013 | Delivered on: 19 January 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2008 | Delivered on: 30 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a lakeside house hunmamby industrial estate hunmanby t/no NYK236774 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 August 2005 | Delivered on: 8 September 2005 Satisfied on: 22 October 2008 Persons entitled: Hsbc 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: F/H property k/a industrial unit and land to the north of bridlington road hunmanby t/n NYK236774. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 July 2005 | Delivered on: 27 July 2005 Satisfied on: 14 February 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 |
21 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 August 2020 | Satisfaction of charge 3 in full (2 pages) |
10 August 2020 | Satisfaction of charge 4 in full (1 page) |
13 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 December 2012 | Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Director's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Secretary's details changed for Mrs Simone Collette Smalley on 9 December 2012 (2 pages) |
22 October 2012 | Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 7 Manor Street Bridlington East Yorkshire YO15 2SA on 22 October 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Simone Collette Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Ian Richard Smalley on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
12 March 2009 | Return made up to 09/12/08; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
17 December 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 09/12/05; full list of members (2 pages) |
25 April 2006 | Return made up to 09/12/05; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 March 2005 | Return made up to 09/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 09/12/04; full list of members (6 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Incorporation (9 pages) |
9 December 2003 | Incorporation (9 pages) |