Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director Name | Mr Anthony Robert Stones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
Director Name | Mr David John O'Regan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Sale And Distribution Of Pet Foods And Associated |
Country of Residence | England |
Correspondence Address | 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN |
Secretary Name | Paul Scott Frearson Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Sale And Distribution Of Pet Foods And Associated |
Country of Residence | United Kingdom |
Correspondence Address | 80 Tuffnells Way Harpenden Hertfordshire AL5 3HG |
Secretary Name | Mr Paul Scott Frearson Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(same day as company formation) |
Role | Sale And Distribution Of Pet Foods And Associated |
Country of Residence | United Kingdom |
Correspondence Address | 80 Tuffnells Way Harpenden Hertfordshire AL5 3HG |
Registered Address | Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £477,087 |
Cash | £208,578 |
Current Liabilities | £632,648 |
Latest Accounts | 1 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
4 April 2023 | Delivered on: 21 April 2023 Persons entitled: Factofrance Classification: A registered charge Particulars: Charge over debts and collection accounts. Outstanding |
---|---|
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Factofrance Classification: A registered charge Particulars: Charge over debts and collection accounts. Outstanding |
15 February 2023 | Delivered on: 22 February 2023 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
16 February 2017 | Delivered on: 22 February 2017 Persons entitled: Piper Pe LLP Classification: A registered charge Particulars: Legal mortgage over any freehold or leasehold property now vested in the chargor and fixed charge over all estates or interests in freehold or leasehold land of whatever kind belonging to the chargor now or in the future.. Fixed charge over all intellectual property, as defined in the charge. Outstanding |
19 October 2015 | Delivered on: 23 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 2011 | Delivered on: 17 December 2011 Persons entitled: Rolfe Contracting Limited Classification: Rent deposit deed Secured details: £5,187.50 due or to become due. Particulars: A rent deposit of £5,187.50 see image for full details. Outstanding |
29 September 2008 | Delivered on: 8 October 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
9 February 2024 | Registration of charge 066915110009, created on 25 January 2024 (7 pages) |
---|---|
2 February 2024 | Registration of charge 066915110008, created on 25 January 2024 (20 pages) |
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
21 April 2023 | Registration of charge 066915110007, created on 4 April 2023 (30 pages) |
11 April 2023 | Full accounts made up to 25 June 2022 (37 pages) |
6 April 2023 | Registration of charge 066915110006, created on 4 April 2023 (30 pages) |
27 February 2023 | Statement of company's objects (2 pages) |
27 February 2023 | Memorandum and Articles of Association (8 pages) |
27 February 2023 | Resolutions
|
22 February 2023 | Registration of charge 066915110005, created on 15 February 2023 (14 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
29 April 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
7 January 2022 | Satisfaction of charge 066915110004 in full (1 page) |
6 January 2022 | Registered office address changed from 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Dalton Airfield Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 6 January 2022 (1 page) |
23 December 2021 | Appointment of Mr James Lawson as a director on 23 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Anthony Robert Stones as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Paul Scott Frearson Hunter as a director on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of David John O'regan as a director on 23 December 2021 (1 page) |
16 December 2021 | Satisfaction of charge 066915110003 in full (1 page) |
16 December 2021 | Satisfaction of charge 1 in full (1 page) |
6 December 2021 | Resolutions
|
29 November 2021 | Change of share class name or designation (2 pages) |
29 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
21 September 2021 | Satisfaction of charge 2 in full (1 page) |
20 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Paul Scott Frearson Hunter on 12 July 2021 (2 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Paul Scott Frearson Hunter on 23 November 2018 (2 pages) |
23 November 2018 | Director's details changed for Mr David John O'regan on 23 November 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (38 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
22 February 2017 | Registration of charge 066915110004, created on 16 February 2017 (44 pages) |
22 February 2017 | Registration of charge 066915110004, created on 16 February 2017 (44 pages) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN England to 33 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 29 November 2016 (1 page) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
21 March 2016 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to 17 Mark Road Hemel Hempstead Hertfordshire HP2 7BN on 21 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 October 2015 | Registration of charge 066915110003, created on 19 October 2015 (26 pages) |
23 October 2015 | Registration of charge 066915110003, created on 19 October 2015 (26 pages) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Paul Scott Frearson Hunter on 7 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr David John O'regan on 7 September 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 June 2014 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN on 26 June 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Termination of appointment of Paul Hunter as a secretary (1 page) |
14 March 2012 | Termination of appointment of Paul Hunter as a secretary (1 page) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2011 | Registered office address changed from 24 Westpole Avenue Cockfosters Barnet EN4 0AY on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 24 Westpole Avenue Cockfosters Barnet EN4 0AY on 21 October 2011 (1 page) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Director's details changed for David John O'regan on 8 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Paul Hunter as a secretary (1 page) |
15 September 2010 | Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David John O'regan on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Paul Scott Frearson Hunter on 8 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David John O'regan on 8 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Paul Hunter as a secretary (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
23 January 2009 | Director appointed paul scott frearson hunter (2 pages) |
23 January 2009 | Director appointed paul scott frearson hunter (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 September 2008 | Incorporation (17 pages) |
8 September 2008 | Incorporation (17 pages) |