Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Mr Alec Charles Newsham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Secretary Name | Mr Andrew Mason |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Director Name | Ms Joanna Louise Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Director Name | Mrs Louise Elaine Newsham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Mickleber House Gargrave Skipton BD23 3QY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 03332400396 |
---|---|
Telephone region | Unknown |
Registered Address | The Poplars Common Lane Church Fenton Tadcaster N. Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£306,557 |
Cash | £8,576 |
Current Liabilities | £361,921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
28 September 2011 | Delivered on: 6 October 2011 Satisfied on: 5 January 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a victoria mills, salts mill road, shipley t/n WYK782429. L/h property k/a multi storey car park, salts mill road, shipley t/n WYK874793. L/h property k/a under croft car park, salts mill road, shipley t/n WYK876875. Fully Satisfied |
---|---|
28 September 2011 | Delivered on: 4 October 2011 Satisfied on: 5 January 2013 Persons entitled: Bank Leumi (UK) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee assigns to the assignee by way of absolute assignment all rental income see image for full details. Outstanding |
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company has charged by way of first fixed charge the deposit monies. Outstanding |
23 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a victoria mills salts mill road shipley west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mrs Louise Elaine Newsham as a director on 30 January 2019 (2 pages) |
30 January 2019 | Appointment of Mrs Joanna Louise Mason as a director on 30 January 2019 (2 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
11 July 2018 | Director's details changed for Mr Alec Charles Newsham on 11 July 2018 (2 pages) |
4 July 2018 | Change of share class name or designation (2 pages) |
3 July 2018 | Resolutions
|
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
3 November 2017 | Satisfaction of charge 4 in full (1 page) |
3 November 2017 | Satisfaction of charge 1 in full (2 pages) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
3 November 2017 | Satisfaction of charge 1 in full (2 pages) |
3 November 2017 | Satisfaction of charge 4 in full (1 page) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
24 February 2017 | Statement of company's objects (2 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Statement of company's objects (2 pages) |
17 February 2017 | Sub-division of shares on 29 January 2017 (4 pages) |
17 February 2017 | Sub-division of shares on 29 January 2017 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
25 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 July 2011 (10 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 July 2011 (10 pages) |
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from C/O C/O Newmason Properties 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from C/O C/O Newmason Properties 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
12 January 2012 | Memorandum and Articles of Association (11 pages) |
12 January 2012 | Memorandum and Articles of Association (11 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Registered office address changed from Victoria Mills, Salts Mill Road Shipley West Yorkshire BD17 7EF on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Registered office address changed from Victoria Mills, Salts Mill Road Shipley West Yorkshire BD17 7EF on 25 August 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 July 2004 | New secretary appointed;new director appointed (1 page) |
5 July 2004 | New secretary appointed;new director appointed (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (15 pages) |
30 June 2004 | Incorporation (15 pages) |