Holme On Spalding Moor
York
North Yorkshire
YO43 4BT
Director Name | Mr David Matthew Gibson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bunny Lane Keyworth Nottinghamshire NG12 5JW |
Telephone | 01430 861812 |
---|---|
Telephone region | Market Weighton / North Cave |
Registered Address | Prospect House Howden Road Holme On Spalding Moor York North Yorkshire YO43 4BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Holme upon Spalding Moor |
Ward | Howdenshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Allen Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,653 |
Cash | £73,351 |
Current Liabilities | £748,643 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 March 2017 | Delivered on: 10 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
10 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 Satisfied on: 22 January 2016 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. Fully Satisfied |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
27 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 069778850002 in full (4 pages) |
21 July 2017 | Satisfaction of charge 069778850002 in full (4 pages) |
10 March 2017 | Registration of charge 069778850003, created on 3 March 2017 (25 pages) |
10 March 2017 | Registration of charge 069778850003, created on 3 March 2017 (25 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Allen Williamson on 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Allen Williamson on 31 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Registration of charge 069778850002 (26 pages) |
19 December 2013 | Registration of charge 069778850002 (26 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Director's details changed for Mr Allen Williamson on 1 October 2009 (2 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr Allen Williamson on 1 October 2009 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 31 July 2012 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Termination of appointment of David Gibson as a director (1 page) |
24 June 2010 | Termination of appointment of David Gibson as a director (1 page) |
18 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
31 July 2009 | Incorporation (28 pages) |
31 July 2009 | Incorporation (28 pages) |