Barrys Lane
Scarborough
YO12 4HA
Secretary Name | Mrs Patrica Ferrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 18 East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Director Name | Patricia Ferrie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Patricia Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Patricia Ferrie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(8 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 William Street Business Centre 7a Lower Clark Street Ind Estate Scarborough North Yorkshire YO12 7PP |
Website | kenferriebuilders.co.uk |
---|---|
Telephone | 01723 376658 |
Telephone region | Scarborough |
Registered Address | Unit 1 Hill View Industrial Unit Barrys Lane Scarborough YO12 4HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
50 at £1 | Kenneth Ferrie 50.00% Ordinary |
---|---|
50 at £1 | Patricia Ferrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,751 |
Cash | £45,159 |
Current Liabilities | £268,450 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
22 August 2006 | Delivered on: 1 September 2006 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 - 18 east park road scalby scarborough north yorkshire. 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. Outstanding |
---|---|
10 August 2006 | Delivered on: 15 August 2006 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 land lying to the west of seamer road, scarborough, north yorkshire t/no. NYK84835. 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. Outstanding |
2 August 2006 | Delivered on: 5 August 2006 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 |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
30 March 2017 | Registered office address changed from Unit 1 Hill View Industrial Estatebarrys Lane Barrys Lane Scarborough YO12 4HA England to Unit 1 Hill View Industrial Unit, Barrys Lane Scarborough YO12 4HA on 30 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Unit 7 Olympian Trading Estate, Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BT England to Unit 1 Hill View Industrial Estatebarrys Lane Barrys Lane Scarborough YO12 4HA on 21 March 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 April 2016 | Registered office address changed from Suite 4 William Street Business Centre 7a Lower Clark Street Ind Estate Scarborough North Yorkshire YO12 7PP to Unit 7 Olympian Trading Estate, Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BT on 6 April 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 April 2013 | Termination of appointment of Patricia Ferrie as a director (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Mrs Patricia Ferrie as a director (2 pages) |
2 April 2012 | Director's details changed for Mr Kenneth Alexander Philip Ferrie on 31 March 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Director's details changed for Mr Kenneth Alexander Philip Ferrie on 31 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Patrica Ferrie on 31 March 2011 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Secretary's change of particulars / patrica ferrie / 01/03/2009 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
19 April 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Incorporation (18 pages) |