Church Street
Nunnington
West Yorkshire
YO62 5US
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(1 day after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2006(1 day after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Martyn Robert Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,375,815 |
Net Worth | £6,424,684 |
Cash | £244,923 |
Current Liabilities | £813,696 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Eden rock estates limited charges with full title guarantee by way of a legal mortgage the land and buildings on the west side of navigation road, york with title number NYK373511. Outstanding |
---|---|
7 September 2007 | Delivered on: 22 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the assigned contracts. See the mortgage charge document for full details. Outstanding |
7 September 2007 | Delivered on: 14 September 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 September 2007 | Delivered on: 14 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of navigation road, york, north yorkshire and land and buildings k/a 3 percy's lane, york, north yorkshire f/h t/no's NYK185509 and NYK340064. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
19 July 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
4 May 2021 | Registration of charge 060009870004, created on 30 April 2021 (7 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
26 October 2016 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO62 1DE to Stanley Harrison House the Chocolate Works Bishopthorpe Road York YO23 1DE on 26 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house malton station malton north yorkshire YO17 7PD (1 page) |
22 September 2007 | Particulars of mortgage/charge (6 pages) |
22 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
4 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed;new director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: ship canal house king street manchester M2 4WB (1 page) |
29 November 2006 | New secretary appointed;new director appointed (3 pages) |
16 November 2006 | Incorporation (17 pages) |
16 November 2006 | Incorporation (17 pages) |