Holme On Spalding Moor
York
North Yorkshire
YO43 4BT
Secretary Name | Shirley Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect House Howden Road Holme On Spalding Moor York North Yorkshire YO43 4BT |
Telephone | 01430 861812 |
---|---|
Telephone region | Market Weighton / North Cave |
Registered Address | Prospect House Howden Road Holme On Spalding Moor York North Yorkshire YO43 4BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Holme upon Spalding Moor |
Ward | Howdenshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Allen Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £400,616 |
Cash | £73,938 |
Current Liabilities | £1,400,582 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
3 March 2017 | Delivered on: 10 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
10 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2004 | Delivered on: 2 September 2004 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. Outstanding |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
13 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
27 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
16 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Satisfaction of charge 050796350003 in full (1 page) |
4 October 2017 | Satisfaction of charge 050796350003 in full (1 page) |
21 July 2017 | Satisfaction of charge 050796350002 in full (4 pages) |
21 July 2017 | Satisfaction of charge 050796350002 in full (4 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 March 2017 | Registration of charge 050796350003, created on 3 March 2017 (25 pages) |
10 March 2017 | Registration of charge 050796350003, created on 3 March 2017 (25 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Secretary's details changed for Shirley Williamson on 26 March 2015 (1 page) |
26 March 2015 | Director's details changed for Mr Allen Williamson on 26 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Allen Williamson on 26 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Shirley Williamson on 26 March 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Annual return made up to 22 March 2014 Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 Statement of capital on 2014-03-25
|
19 December 2013 | Registration of charge 050796350002 (26 pages) |
19 December 2013 | Registration of charge 050796350002 (26 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 22 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 22 March 2011 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
23 April 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Return made up to 22/03/05; full list of members
|
12 May 2005 | Return made up to 22/03/05; full list of members
|
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Incorporation (12 pages) |
22 March 2004 | Incorporation (12 pages) |