Selby
North Yorkshire
YO8 9AU
Secretary Name | Amanda Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Bar House Doncaster Road Selby North Yorkshire YO8 9AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | spanishhomesjustforyou.com |
---|
Registered Address | Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
50 at £0.01 | Amanda Baldwin 50.00% Ordinary |
---|---|
50 at £0.01 | Timothy Baldwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,617 |
Cash | £124 |
Current Liabilities | £379,234 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
10 May 2016 | Delivered on: 10 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 23 gowthorpe selby t/n NYK154004. 33 & 33A brook selby t/n NYK316458. Outstanding |
30 May 2007 | Delivered on: 19 June 2007 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: 31-33 brook street selby north yorkshire. 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. Outstanding |
1 May 2007 | Delivered on: 18 May 2007 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
12 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
5 April 2021 | Part of the property or undertaking has been released from charge 050430920003 (1 page) |
12 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 August 2016 | Satisfaction of charge 2 in full (4 pages) |
18 August 2016 | Satisfaction of charge 2 in full (4 pages) |
10 May 2016 | Registration of charge 050430920004, created on 10 May 2016 (42 pages) |
10 May 2016 | Registration of charge 050430920004, created on 10 May 2016 (42 pages) |
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 April 2016 | Registration of charge 050430920003, created on 6 April 2016 (41 pages) |
7 April 2016 | Registration of charge 050430920003, created on 6 April 2016 (41 pages) |
26 November 2015 | Company name changed spanishhomesjustforyou LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed spanishhomesjustforyou LIMITED\certificate issued on 26/11/15
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 November 2015 | Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW to Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB on 21 November 2015 (2 pages) |
21 November 2015 | Registered office address changed from 20-24 Park Street Selby North Yorkshire YO8 4PW to Belgrave House 15 Belgrave Crescent Scarborough YO11 1UB on 21 November 2015 (2 pages) |
4 March 2015 | Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages) |
4 March 2015 | Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Timothy Patrick Baldwin on 3 September 2014 (2 pages) |
4 March 2015 | Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page) |
4 March 2015 | Secretary's details changed for Amanda Baldwin on 3 September 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 33 Brook Street Selby N Yorkshire Yo8 4 on 7 March 2011 (1 page) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Patrick Baldwin on 4 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 June 2008 | Return made up to 13/02/08; no change of members (6 pages) |
24 June 2008 | Return made up to 13/02/08; no change of members (6 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 27 knowsley street bury lancashire BL9 0ST (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 27 knowsley street bury lancashire BL9 0ST (1 page) |
3 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
27 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 March 2006 | Return made up to 13/02/06; full list of members
|
27 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 March 2006 | Return made up to 13/02/06; full list of members
|
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
9 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (9 pages) |
13 February 2004 | Incorporation (9 pages) |