Pickering
YO18 7AE
Director Name | Mr Peter Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Market Place Pickering YO18 7AE |
Secretary Name | Mr Peter Taylor |
---|---|
Status | Current |
Appointed | 17 September 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Market Place Pickering YO18 7AE |
Director Name | Mr Julian Charles Oliver Pilling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Moor Farm Harome York North Yorkshire YO62 5HZ |
Secretary Name | Mr Simon Paul Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage East Heslerton Malton North Yorkshire YO17 8RN |
Director Name | Keith Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 May 2019) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 42a Market Place Pickering North Yorkshire YO18 7AE |
Secretary Name | Leslie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2007) |
Role | Grocer |
Correspondence Address | 1 Meadow Road Pickering North Yorkshire YO18 8NW |
Director Name | Joan Elizabeth Taylor |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2021) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 42a Market Place Pickering North Yorkshire YO18 7AE |
Secretary Name | Joan Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Market Place Pickering North Yorkshire YO18 7AE |
Telephone | 01751 472550 |
---|---|
Telephone region | Pickering |
Registered Address | 42 Market Place Pickering YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Year | 2013 |
---|---|
Net Worth | -£81,808 |
Cash | £5,327 |
Current Liabilities | £241,534 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
19 January 2009 | Delivered on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £260,000.00 due or to become due from the company to the chargee. Particulars: 42 42A and 42B market place pickering north yorkshire. Outstanding |
---|---|
4 February 2005 | Delivered on: 11 February 2005 Persons entitled: Barclays 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 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
1 September 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
12 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
12 August 2020 | Memorandum and Articles of Association (18 pages) |
12 August 2020 | Resolutions
|
10 October 2019 | Resolutions
|
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 August 2019 | Cessation of Keith Taylor as a person with significant control on 10 July 2019 (1 page) |
30 August 2019 | Notification of Maxine Elizabeth Taylor as a person with significant control on 1 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
10 July 2019 | Appointment of Mrs Maxine Taylor as a director on 1 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Peter Taylor as a director on 1 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith Taylor as a director on 30 May 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
3 September 2018 | Change of details for Mr Keith Taylor as a person with significant control on 6 April 2018 (2 pages) |
3 September 2018 | Change of details for Mrs Joan Elizabeth Taylor as a person with significant control on 6 April 2018 (2 pages) |
19 February 2018 | Registered office address changed from 42a Market Place Pickering North Yorkshire YO18 7AE to 42 Market Place Pickering YO18 7AE on 19 February 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2014 | Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 50-51 Hungate Pickering North Yorkshire YO18 7DG (1 page) |
20 August 2014 | Register inspection address has been changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 50-51 Hungate Pickering North Yorkshire YO18 7DG (1 page) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2010 | Secretary's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Director's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Keith Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Keith Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Secretary's details changed for Joan Elizabeth Taylor on 18 August 2010 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
4 September 2009 | Location of register of members (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
2 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Ad 23/04/07--------- £ si 100@1 (2 pages) |
11 October 2007 | Ad 23/04/07--------- £ si 100@1 (2 pages) |
2 October 2007 | Return made up to 18/08/07; change of members (7 pages) |
2 October 2007 | Return made up to 18/08/07; change of members (7 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
8 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Particulars of mortgage/charge (9 pages) |
5 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 61 market place malton north yorkshire YO17 7LX (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New secretary appointed (1 page) |
30 December 2004 | Ad 18/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | New director appointed (1 page) |
30 December 2004 | Ad 18/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 61 market place malton north yorkshire YO17 7LX (1 page) |
30 December 2004 | Director resigned (1 page) |
22 December 2004 | Company name changed teeside house LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed teeside house LIMITED\certificate issued on 22/12/04 (2 pages) |
18 August 2004 | Incorporation (10 pages) |
18 August 2004 | Incorporation (10 pages) |