Holme On The Wolds
Beverley
North Humberside
HU17 7PT
Director Name | Mr John Colley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 East Street Holme On The Wolds Beverley North Humberside HU17 7PT |
Director Name | Mark Colley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Main Street South Dalton Beverley North Humberside HU17 7PJ |
Director Name | Mr Norman Alan Colley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 East Street Holme On The Wolds Beverley East Yorkshire HU17 7PT |
Secretary Name | Barbara Anne Colley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 25 East Street Holme On The Wolds Beverley North Humberside HU17 7PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul Andrew Colley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wold Farm Etton Beverley East Yorkshire HU17 7QA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 George Street Driffield East Yorkshire YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Barbara Anne Colley 20.00% Ordinary |
---|---|
20 at £1 | John Colley 20.00% Ordinary |
20 at £1 | Mark Colley 20.00% Ordinary |
20 at £1 | Norman Alan Colley 20.00% Ordinary |
20 at £1 | Paul Andrew Colley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,554 |
Current Liabilities | £315,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
12 April 2021 | Delivered on: 20 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 acres of land lying to the north of mere lane dalton holme beverley (land registry title number YEA56093). Outstanding |
---|---|
21 April 2015 | Delivered on: 7 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 2011 | Delivered on: 19 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from colley (farm buildings) limited to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land lying to the north of mere lane dalton holme beverley east riding of yorkshire t/n YEA56092 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 January 2006 | Delivered on: 7 January 2006 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Satisfied on: 14 December 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
20 April 2021 | Registration of charge 053097760005, created on 12 April 2021 (9 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Paul Andrew Colley as a director on 1 October 2015 (1 page) |
7 May 2015 | Registration of charge 053097760004, created on 21 April 2015 (8 pages) |
7 May 2015 | Registration of charge 053097760004, created on 21 April 2015 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 December 2009 | Director's details changed for Barbara Anne Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Andrew Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Andrew Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Norman Alan Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barbara Anne Colley on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for John Colley on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Mr Norman Alan Colley on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mark Colley on 10 December 2009 (2 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 6 george street driffield north humberside YO25 6RA (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 6 george street driffield north humberside YO25 6RA (1 page) |
14 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: scotchburn garth driffield business centre unit 2 skerne road, driffield east yorkshire YO25 6EF (1 page) |
14 December 2006 | Return made up to 10/12/06; full list of members (4 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: scotchburn garth driffield business centre unit 2 skerne road, driffield east yorkshire YO25 6EF (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 10/12/05; full list of members (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: driffield business centre unit 14 skerne road driffield east yorkshire YO25 6EF (1 page) |
24 February 2006 | Return made up to 10/12/05; full list of members (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: driffield business centre unit 14 skerne road driffield east yorkshire YO25 6EF (1 page) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
25 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed;new director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 December 2004 | Incorporation (18 pages) |
10 December 2004 | Incorporation (18 pages) |