Beverley Road Norton
Malton
YO17 9PJ
Secretary Name | Oliver John Pears |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House Beverley Road Norton Malton YO17 9PJ |
Director Name | Mrs Victoria Anne Pears |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Website | olliepearsracing.com |
---|---|
Telephone | 01653 690746 |
Telephone region | Malton |
Registered Address | Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £179,138 |
Cash | £99,127 |
Current Liabilities | £154,522 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
23 July 2010 | Delivered on: 27 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
16 June 2010 | Delivered on: 7 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 acres of land and buildings at the old farmhouse beverley road norton malton north yorkshire t/no's NYK262751 and NYK270335 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
15 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Notification of Victoria Anne Pears as a person with significant control on 6 April 2016 (2 pages) |
21 August 2019 | Change of details for Mr Ollie Pears as a person with significant control on 21 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
20 August 2019 | Appointment of Mrs Victoria Anne Pears as a director on 15 February 2016 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Oliver John Pears on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Oliver John Pears on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Oliver John Pears on 1 October 2009 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |