Barker Business Park
Keld Closemelmerby Ripon
North Yorkshire
HG4 5NB
Secretary Name | Leanne Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Units 4 & 5 Keld Close Barker Business Park Keld Closemelmerby Ripon North Yorkshire HG4 5NB |
Secretary Name | Linda Hymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Bilton Hall Drive Harrogate North Yorkshire HG1 4DW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Andrew O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2013) |
Role | Manager |
Correspondence Address | 17 Shelley Court Harrogate North Yorkshire HG1 3LR |
Website | luxairbathroomfans.com |
---|---|
Telephone | 01765 641888 |
Telephone region | Ripon |
Registered Address | Units 4 & 5 Keld Close Barker Business Park Keld Closemelmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
99 at £1 | Aidan Dex Mulrooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £438,882 |
Cash | £68,313 |
Current Liabilities | £761,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
12 October 2012 | Delivered on: 16 October 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
25 October 2022 | Delivered on: 8 November 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 2, 3 and 17, keld close, barker business park, melmerby, ripon, HG4 5NB. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 2, 3 and 17 keld close, barker business park, melmerby, ripon, HG4 5NB. Outstanding |
11 September 2014 | Delivered on: 23 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 4 & 5 keld close, barker business park, melmerby, ripon, north yorkshire. Outstanding |
11 September 2014 | Delivered on: 23 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
3 May 2011 | Delivered on: 5 May 2011 Satisfied on: 16 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 & 5 keld close barker business park melmerby ripon t/no. NYK320252 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 April 2011 | Delivered on: 8 April 2011 Satisfied on: 16 September 2014 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2011 | Delivered on: 1 February 2011 Satisfied on: 13 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
24 February 2010 | Delivered on: 25 February 2010 Satisfied on: 18 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
16 April 2008 | Delivered on: 19 April 2008 Satisfied on: 18 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
16 April 2008 | Delivered on: 19 April 2008 Satisfied on: 18 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
20 September 2005 | Delivered on: 24 September 2005 Satisfied on: 16 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 4 & 5 keld close barker business park melmerby ripon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2005 | Delivered on: 7 May 2005 Satisfied on: 18 August 2011 Persons entitled: Hsbc 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 |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
17 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
8 November 2022 | Registration of charge 053939000013, created on 25 October 2022 (20 pages) |
1 November 2022 | Registration of charge 053939000012, created on 25 October 2022 (20 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
8 October 2019 | Satisfaction of charge 9 in full (1 page) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 April 2018 | Second filing of the annual return made up to 16 March 2015 (24 pages) |
19 April 2018 | Second filing of the annual return made up to 16 March 2016 (22 pages) |
17 April 2018 | Resolutions
|
26 March 2018 | Notification of Luxair Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Cessation of Aidan Dex Mulrooney as a person with significant control on 6 April 2016 (1 page) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Director's details changed for Mr Aidan Dex Mulrooney on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Aidan Dex Mulrooney on 9 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 April 2016 | Director's details changed for Mr Aidan Dex Mulrooney on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Aidan Dex Mulrooney on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Leanne Harrison on 1 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Leanne Harrison on 1 April 2016 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 September 2014 | Registration of charge 053939000011, created on 11 September 2014 (21 pages) |
23 September 2014 | Registration of charge 053939000010, created on 11 September 2014 (24 pages) |
23 September 2014 | Registration of charge 053939000011, created on 11 September 2014 (21 pages) |
23 September 2014 | Registration of charge 053939000010, created on 11 September 2014 (24 pages) |
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
16 September 2014 | Satisfaction of charge 7 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2014 | Satisfaction of charge 8 in full (4 pages) |
13 September 2014 | Satisfaction of charge 6 in full (4 pages) |
13 September 2014 | Satisfaction of charge 6 in full (4 pages) |
12 August 2014 | Appointment of Leanne Harrison as a secretary on 30 July 2014 (3 pages) |
12 August 2014 | Appointment of Leanne Harrison as a secretary on 30 July 2014 (3 pages) |
5 June 2014 | Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages) |
5 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Aidan Mulrooney on 1 November 2013 (2 pages) |
5 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 April 2014 | Amended accounts made up to 31 December 2012 (8 pages) |
29 April 2014 | Amended accounts made up to 31 December 2012 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Termination of appointment of Andrew O'neill as a secretary (1 page) |
6 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Termination of appointment of Andrew O'neill as a secretary (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 April 2010 | Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Mr Aidan Mulrooney on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page) |
6 April 2010 | Secretary's details changed for Andrew O'neill on 1 October 2009 (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
17 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 April 2008 | Director's change of particulars / aidan mulrooney / 01/01/2008 (1 page) |
14 April 2008 | Director's change of particulars / aidan mulrooney / 01/01/2008 (1 page) |
14 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
20 February 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 April 2006 | Return made up to 16/03/06; full list of members
|
21 April 2006 | Return made up to 16/03/06; full list of members
|
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (15 pages) |
16 March 2005 | Incorporation (15 pages) |