Boston Spa
Wetherby
LS23 6DT
Director Name | Paul Lawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Clifford Road Boston Spa Wetherby LS23 6DT |
Secretary Name | Mr Paul Lawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Clifford Road Boston Spa Wetherby LS23 6DT |
Director Name | Janet Elizabeth Lawson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parklands Spofforth Harrogate North Yorkshire HG3 1BB |
Director Name | Peter Lawson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(6 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parklands Spofforth Harrogate North Yorkshire HG3 1BB |
Director Name | Mr Thomas Joseph Lawson |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2024) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | The Barn Clifford Road Boston Spa Wetherby LS23 6DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Barn Clifford Road Boston Spa Wetherby LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Anita Appleby 25.00% Ordinary |
---|---|
25 at £1 | Janet Lawson 25.00% Ordinary |
25 at £1 | Paul Lawson 25.00% Ordinary |
25 at £1 | Peter Lawson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,584 |
Cash | £3,131 |
Current Liabilities | £327,679 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
17 April 2023 | Delivered on: 2 May 2023 Persons entitled: Anita Jayne Appleby Paul David Lawson Classification: A registered charge Particulars: Freehold land forming part of number 106 station parade, harrogate HG1 1HQ (registered under title number NYK189632) being the land retained by the company out of a transfer dated 17APRIL 2023 made between (1) the company and (2)the persons entitled to the charge. Outstanding |
---|---|
7 July 2006 | Delivered on: 18 July 2006 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: 2 park house green spofforth harrogate north yorkshire t/no NYK315556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2004 | Delivered on: 13 October 2004 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: Land on the north west side of 17 high street spofforth harrogate north yrkshire, t/n NYK295633,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2007 | Delivered on: 3 May 2007 Satisfied on: 22 August 2013 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: Land adjacent to box holme-farm knaresborough road little ribston north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
18 July 2020 | Registered office address changed from Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF to The Barn Clifford Road Boston Spa Wetherby LS23 6DT on 18 July 2020 (1 page) |
22 June 2020 | Appointment of Mr Thomas Joseph Lawson as a director on 22 June 2020 (2 pages) |
21 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Director's details changed for Paul Lawson on 13 April 2015 (2 pages) |
31 March 2016 | Director's details changed for Paul Lawson on 13 April 2015 (2 pages) |
31 March 2016 | Director's details changed for Anita Appleby on 13 April 2015 (2 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Anita Appleby on 13 April 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Janet Elizabeth Lawson as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Peter Lawson as a director on 4 August 2015 (1 page) |
1 April 2015 | Secretary's details changed for Peter Lawson on 20 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Peter Lawson on 20 March 2015 (1 page) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 1 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP to Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 1 Park House Green Spofforth Harrogate North Yorkshire HG3 1BP to Pot Bank Cottage Beckwithshaw Harrogate North Yorkshire HG3 1SF on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 August 2013 | Satisfaction of charge 3 in full (4 pages) |
22 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
13 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
10 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Paul Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Anita Appleby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Anita Appleby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Anita Appleby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Lawson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Lawson on 1 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members
|
12 April 2005 | Return made up to 12/03/05; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New secretary appointed;new director appointed (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | Incorporation (16 pages) |
12 March 2004 | Incorporation (16 pages) |