Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary Name | Mrs Elaine Phipps |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Westminster Drive Burnbridge Harrogate North Yorkshire HG3 1LW |
Director Name | Mr Christopher Edward Newsum Howard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nocton Rise Lincoln Lincolnshire LN4 2AF |
Director Name | Mr Jonathan Macfarland Tinsley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Estate Office Ashfield Branston Lincoln Lincolnshire LN4 1NS |
Secretary Name | Lucy Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Casthorpe Grange Casthorpe Grantham Lincolnshire NG32 1DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | phld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 810209 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 48 Westminster Drive Burnbridge Harrogate North Yorkshire HG3 1LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Pannal and Burn Bridge |
Ward | Pannal |
Built Up Area | Pannal |
40 at £1 | Howtin Investments LTD 40.00% Ordinary |
---|---|
30 at £1 | Elaine Phipps 30.00% Ordinary |
30 at £1 | Michael Phipps 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,393 |
Cash | £338,041 |
Current Liabilities | £140,525 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
18 February 2022 | Delivered on: 22 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 February 2022 | Delivered on: 22 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to platform 1, darlington road, middleton st george, darlington, DL2 1JT. Outstanding |
27 February 2013 | Delivered on: 28 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
14 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
12 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 052616320003 (1 page) |
12 July 2022 | Satisfaction of charge 052616320003 in part (1 page) |
12 July 2022 | Satisfaction of charge 052616320002 in full (1 page) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 February 2022 | Registration of charge 052616320003, created on 18 February 2022 (41 pages) |
22 February 2022 | Registration of charge 052616320002, created on 18 February 2022 (37 pages) |
1 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
20 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 November 2009 | Secretary's details changed for Elaine Phipps on 13 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Elaine Phipps on 13 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Michael John Phipps on 13 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael John Phipps on 13 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
19 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Director appointed michael phipps (2 pages) |
2 June 2009 | Director appointed michael phipps (2 pages) |
27 May 2009 | Appointment terminated director christopher howard (1 page) |
27 May 2009 | Secretary appointed elaine phipps (2 pages) |
27 May 2009 | Memorandum and Articles of Association (22 pages) |
27 May 2009 | Appointment terminated director jonathan tinsley (1 page) |
27 May 2009 | Appointment terminated secretary lucy lee (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from nocton rise, sleaford road lincoln lincolnshire LN4 2AF (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from nocton rise, sleaford road lincoln lincolnshire LN4 2AF (1 page) |
27 May 2009 | Appointment terminated director jonathan tinsley (1 page) |
27 May 2009 | Memorandum and Articles of Association (22 pages) |
27 May 2009 | Appointment terminated director christopher howard (1 page) |
27 May 2009 | Appointment terminated secretary lucy lee (1 page) |
27 May 2009 | Secretary appointed elaine phipps (2 pages) |
20 May 2009 | Company name changed chjt LIMITED\certificate issued on 22/05/09 (2 pages) |
20 May 2009 | Company name changed chjt LIMITED\certificate issued on 22/05/09 (2 pages) |
25 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 September 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 December 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | New secretary appointed (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
15 October 2004 | Incorporation (19 pages) |
15 October 2004 | Incorporation (19 pages) |