Ripon
North Yorkshire
HG4 3NJ
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
Secretary Name | Mr Alexander James Brimelow |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West End Farm Galphy Ripon North Yorkshire HG4 3NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.alexandersprestige.co.uk |
---|---|
Telephone | 01423 325800 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
150k at £1 | Alexanders Prestige Holdings LTD 50.00% Ordinary A |
---|---|
150k at £1 | Alexanders Prestige Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £413,346 |
Cash | £102,372 |
Current Liabilities | £2,840,632 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
21 October 2010 | Delivered on: 29 October 2010 Persons entitled: Black Horse Limited 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. See image for full details. Outstanding |
23 April 2010 | Delivered on: 28 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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. Outstanding |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 15 June 2010 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 |
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 31 August 2022 (30 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 August 2021 (30 pages) |
12 October 2021 | Director's details changed for Mr Andrew Mark North on 12 October 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 August 2020 (26 pages) |
27 August 2020 | Full accounts made up to 31 August 2019 (28 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 31 August 2018 (25 pages) |
9 August 2018 | Confirmation statement made on 7 July 2018 with updates (3 pages) |
4 June 2018 | Full accounts made up to 31 August 2017 (29 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (27 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (27 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
4 August 2016 | Registration of charge 055019990004, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge 055019990004, created on 1 August 2016 (21 pages) |
19 July 2016 | Satisfaction of charge 3 in full (1 page) |
19 July 2016 | Satisfaction of charge 3 in full (1 page) |
1 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
1 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
10 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
29 June 2015 | Second filing of SH01 previously delivered to Companies House
|
27 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
27 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
20 February 2015 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
11 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
11 January 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
14 July 2011 | Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Andrew Mark North on 1 July 2011 (2 pages) |
27 January 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
27 January 2011 | Accounts for a small company made up to 31 May 2010 (9 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
10 August 2010 | Change of share class name or designation (2 pages) |
27 July 2010 | Memorandum and Articles of Association (17 pages) |
27 July 2010 | Memorandum and Articles of Association (17 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
11 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / andrew north / 05/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / andrew north / 05/08/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 1-5 alma terrace, otley street skipton north yorkshire BD23 1EJ (1 page) |
3 March 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 1-5 alma terrace, otley street skipton north yorkshire BD23 1EJ (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2005 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |