Boroughbridge
York
YO51 9LS
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(7 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Bar Lane Roecliffe York YO51 9LS |
Website | www.alexanderscars.com |
---|
Registered Address | Alexander House Bar Lane Roecliffe York YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Alexander James Brimelow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £324,525 |
Cash | £1,090 |
Current Liabilities | £137,353 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
4 February 2020 | Delivered on: 13 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
10 March 2006 | Delivered on: 15 June 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. 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 |
28 May 2010 | Delivered on: 2 June 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the north side of bar lane roecliffe york t/n NYK40468 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 |
28 May 2010 | Delivered on: 5 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorshire bank) 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 see image for full details. Outstanding |
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge 072006720004, created on 4 February 2020 (23 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 March 2019 | Current accounting period extended from 30 May 2019 to 31 May 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 May 2018 (8 pages) |
6 June 2018 | Total exemption full accounts made up to 30 May 2017 (15 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
3 April 2018 | Notification of Andrew North as a person with significant control on 11 April 2017 (2 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
19 April 2017 | Appointment of Mr Andrew Mark North as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Andrew Mark North as a director on 12 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Registered office address changed from , Suites 5 & 6 the Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from , Suites 5 & 6 the Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from , Alexander House Bar Lane, Roecliffe, York, YO51 9LS, England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Alexander House Bar Lane Roecliffe York YO51 9LS England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from , Alexander House Bar Lane, Roecliffe, York, YO51 9LS, England to Alexander House Bar Lane Roecliffe York YO51 9LS on 24 June 2016 (1 page) |
24 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 May 2015 | Director's details changed for Mr Alexander James Brimelow on 1 March 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Alexander James Brimelow on 1 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 July 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
27 July 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
8 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages) |
8 July 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Alexander James Brimelow on 1 March 2011 (2 pages) |
22 June 2011 | Registered office address changed from , Queens House Micklegate, York, YO1 6WG, England on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from , Queens House Micklegate, York, YO1 6WG, England on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Queens House Micklegate York YO1 6WG England on 22 June 2011 (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
15 June 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
15 June 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Incorporation (21 pages) |
24 March 2010 | Incorporation (21 pages) |