Eggborough
North Yorkshire
DN14 0NY
Director Name | Mr Alexander Howard Jamison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | Roall Hall Roall Lane Eggborough North Yorkshire DN14 0NY |
Director Name | Mr Stephen Radcliffe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roall Hall Roall Lane Eggborough North Yorkshire DN14 0NA |
Director Name | Mr John Scott Unwin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roall Hall Roall Lane Eggborough North Yorkshire DN14 0NY |
Director Name | Mrs Allison Jayne Barlow |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Roall Hall Roall Lane Eggborough North Yorkshire DN14 0NY |
Telephone | 0191 4821037 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Roall Hall Roall Lane Eggborough North Yorkshire DN14 0NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Kellington |
Ward | Eggborough |
Built Up Area | Kellington |
Address Matches | 4 other UK companies use this postal address |
56.8k at £1 | Chris Bond 80.00% Ordinary |
---|---|
14.2k at £1 | John Unwin 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,469,638 |
Gross Profit | £1,354,374 |
Net Worth | -£1,355,647 |
Cash | £148,258 |
Current Liabilities | £5,076,436 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Freehold land under title number NYK67240 being roall hall, roall lane, kellington, selby, north yorkshire DN14 0NA. Outstanding |
---|---|
19 April 2011 | Delivered on: 6 May 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire 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. Outstanding |
19 April 2011 | Delivered on: 21 April 2011 Persons entitled: Stephen Radcliffe and Diane Osbourne 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 see image for full details. Outstanding |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
---|---|
8 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2020 | Resolutions
|
8 December 2020 | Memorandum and Articles of Association (8 pages) |
8 December 2020 | Change of share class name or designation (2 pages) |
5 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Alexander Howard Jamison as a director on 1 February 2020 (2 pages) |
27 January 2020 | Termination of appointment of Allison Jayne Barlow as a director on 24 January 2020 (1 page) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (43 pages) |
8 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
29 January 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
3 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2018 | Change of share class name or designation (2 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
5 April 2017 | Registration of charge 073232450003, created on 31 March 2017 (20 pages) |
5 April 2017 | Registration of charge 073232450003, created on 31 March 2017 (20 pages) |
10 November 2016 | Company name changed hms corp LIMITED\certificate issued on 10/11/16
|
10 November 2016 | Company name changed hms corp LIMITED\certificate issued on 10/11/16
|
10 November 2016 | Change of name notice (2 pages) |
10 November 2016 | Change of name notice (2 pages) |
17 October 2016 | Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Allison Jayne Barlow as a director on 2 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Scott Unwin as a director on 16 September 2016 (1 page) |
17 October 2016 | Termination of appointment of John Scott Unwin as a director on 16 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
26 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Stephen Radcliffe as a director on 4 August 2014 (1 page) |
10 April 2014 | Section 519 (1 page) |
10 April 2014 | Section 519 (1 page) |
26 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
26 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
26 April 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 October 2011 | Appointment of Mr John Scott Unwin as a director (2 pages) |
3 October 2011 | Appointment of Mr John Scott Unwin as a director (2 pages) |
21 September 2011 | Change of share class name or designation (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (4 pages) |
19 July 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (4 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 February 2011 | Appointment of Stephen Radcliffe as a director (3 pages) |
15 February 2011 | Appointment of Stephen Radcliffe as a director (3 pages) |
22 July 2010 | Incorporation (43 pages) |
22 July 2010 | Incorporation (43 pages) |