Scarborough Road
Driffield
North Humberside
YO25 3BB
Secretary Name | Charlotte Elizabeth Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Willerby Pig Farm Staxton Scarborough North Yorkshire YO12 4SN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01723 370900 |
---|---|
Telephone region | Scarborough |
Registered Address | Roundabout Farm Spital Road Staxton Scarborough YO12 4NW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Willerby |
Ward | Sherburn |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | John Edward Greenwood 51.00% Ordinary A |
---|---|
49 at £1 | John Michael Greenwood 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,872,768 |
Cash | £56,091 |
Current Liabilities | £4,623,830 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
11 February 2013 | Delivered on: 13 February 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the assigned contracts see image for full details. Outstanding |
4 May 2012 | Delivered on: 9 May 2012 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: Deed of assignment contained in a sub-hire agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sub-hire or sub lease agreements of goods see image for full details. Outstanding |
1 February 2012 | Delivered on: 2 February 2012 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property being all the right, title, interest and benefit in and to the sub-hire agreements see image for full details. Outstanding |
7 September 2009 | Delivered on: 9 September 2009 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements. Outstanding |
12 June 2006 | Delivered on: 17 June 2006 Satisfied on: 26 January 2012 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. Fully Satisfied |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Change of name notice (2 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
28 September 2016 | Registration of charge 053165680006, created on 27 September 2016 (25 pages) |
28 September 2016 | Satisfaction of charge 5 in full (1 page) |
28 September 2016 | Satisfaction of charge 5 in full (1 page) |
28 September 2016 | Registration of charge 053165680006, created on 27 September 2016 (25 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 October 2015 | Memorandum and Articles of Association (17 pages) |
15 October 2015 | Memorandum and Articles of Association (17 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Statement of company's objects (2 pages) |
12 April 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
12 April 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
13 January 2015 | Annual return made up to 20 December 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 December 2014 Statement of capital on 2015-01-13
|
29 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
29 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 June 2006 | Particulars of mortgage/charge (9 pages) |
17 June 2006 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
14 February 2005 | Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Ad 20/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 February 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
20 December 2004 | Incorporation (18 pages) |
20 December 2004 | Incorporation (18 pages) |