Bedale
North Yorkshire
DL8 1HS
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Edmund Joseph Coyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Darkley Road Keady County Armagh BT60 3AX Northern Ireland |
Secretary Name | Julie Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Darkley Road Keady Armagh BT60 3AN Northern Ireland |
Director Name | CS Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast County Antrim BT1 4JE Northern Ireland |
Secretary Name | C.S. Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 79 Chichester Street Belfast County Antrim BT1 4JE Northern Ireland |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Zest Investment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
1 October 2010 | Delivered on: 19 October 2010 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to ulster bank limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and claims in relation to the premises land at dakota avenue, newtownards f/no's DN97112 and 41436 see image for full details. Fully Satisfied |
---|---|
8 July 2008 | Delivered on: 12 July 2008 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lands situate at dakota avenue, newtownards, county down folios 41436 and dn 97112 county down see image for full details. Fully Satisfied |
8 July 2008 | Delivered on: 12 July 2008 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Ireland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 July 2008 | Delivered on: 17 July 2008 Satisfied on: 11 May 2015 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rights and claims in relation to the premisesbeing the lands at dakota avenue, newtownards, county down t/nos DN97112 and 41436 county down see image for full details. Fully Satisfied |
20 January 2021 | Director's details changed for Mr Philip Henry Scott on 11 January 2021 (2 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
9 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
12 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 4 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 1 in full (4 pages) |
11 May 2015 | Satisfaction of charge 2 in full (4 pages) |
11 May 2015 | Satisfaction of charge 4 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
11 May 2015 | Satisfaction of charge 3 in full (4 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
10 December 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
5 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012 (1 page) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom on 11 May 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010 (1 page) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Kevin Sizer on 7 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from unit 2 enterprise house valley street darlington durham DL1 1GY (1 page) |
8 April 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
8 April 2009 | Director appointed graham sizer (2 pages) |
8 April 2009 | Director appointed graham sizer (2 pages) |
8 April 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
25 March 2009 | Appointment terminated secretary julie coyle (1 page) |
25 March 2009 | Appointment terminated secretary julie coyle (1 page) |
24 March 2009 | Company name changed cam capital LIMITED\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed cam capital LIMITED\certificate issued on 25/03/09 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk SG14 1DB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk SG14 1DB (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 July 2008 | Director appointed edmund coyle (1 page) |
3 July 2008 | Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2008 | Director appointed edmund coyle (1 page) |
3 July 2008 | Secretary appointed julie coyle (1 page) |
3 July 2008 | Secretary appointed julie coyle (1 page) |
2 July 2008 | Appointment terminated secretary c s secretarial services LIMITED (1 page) |
2 July 2008 | Appointment terminated director c s director services LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary c s secretarial services LIMITED (1 page) |
2 July 2008 | Appointment terminated director c s director services LIMITED (1 page) |
1 April 2008 | Incorporation (18 pages) |
1 April 2008 | Incorporation (18 pages) |