Rigg
Gretna
Dumfriesshire
DG16 5HA
Scotland
Secretary Name | Laura Elgey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Courier |
Correspondence Address | 1 Rigg Cottage Rigg Gretna Dumfriesshire DG16 5HA Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | david-allen.co.uk |
---|
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | David Elgey 99.00% Ordinary |
---|---|
1 at £1 | Laura Glendinning 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,427 |
Current Liabilities | £144,483 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
6 August 2008 | Delivered on: 9 August 2008 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 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 |
---|---|
27 February 2008 | Delivered on: 29 February 2008 Satisfied on: 22 June 2013 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 and machinery. Fully Satisfied |
29 July 2020 | Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
13 March 2019 | Accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 December 2015 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 13 December 2015 (1 page) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 March 2013 | Secretary's details changed for Laura Glendinning on 10 November 2012 (1 page) |
28 March 2013 | Secretary's details changed for Laura Glendinning on 10 November 2012 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 25 February 2011 (1 page) |
1 June 2010 | Director's details changed for David Elgey on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for David Elgey on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for David Elgey on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 December 2009 | Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page) |
18 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from dalmar house barras lane estate, dalston carlisle CA5 7NY (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from dalmar house barras lane estate, dalston carlisle CA5 7NY (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 February 2008 | Ad 09/10/06--------- £ si 98@1 (2 pages) |
2 February 2008 | Ad 09/10/06--------- £ si 98@1 (2 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
4 January 2007 | Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 January 2007 | Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 July 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
14 July 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (9 pages) |
26 May 2005 | Incorporation (9 pages) |