Knaresborough
HG5 9AY
Secretary Name | Edward Douglas Sanderson |
---|---|
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4 Rome House Eboracum Way York YO31 7ST |
Director Name | Mr Edward Douglas Sanderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Accountant And Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 Rome House Eboracum Way York YO31 7ST |
Registered Address | Conyngham Hall Bond End Knaresborough HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Paul Christopher Meehan 40.00% Ordinary |
---|---|
8 at £1 | Paul Christopher Meehan 40.00% Ordinary A |
2 at £1 | Edward Douglas Sanderson 10.00% Ordinary |
2 at £1 | Edward Douglas Sanderson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£19,254 |
Cash | £43,170 |
Current Liabilities | £146,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Apartment 33 the sugar mill blakeridge lane batley west yorkshire. Outstanding |
---|---|
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Apartment 36 the sugar mill blakeridge lane batley west yorkshire. Outstanding |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Apartment 39 the sugar mill blakeridge lane batley lane west yorkshire. Outstanding |
21 January 2013 | Delivered on: 7 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £47,250 due or to become due. Particulars: A legal mortgage over the property being 39 sugar mill blakeridge mill village blakeridge batley as a continuing security for the payment or discharge to the co-operative bank PLC on demand by paul meehan properties limited of their indebtedness. Outstanding |
22 January 2013 | Delivered on: 7 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: £45,872.50 due or to become due. Particulars: (1) a charge over the fixed and floating assets of paul meehan properties limited (2) the property being 36 sugar mill blakeridge mill village blakeridge batley. Outstanding |
22 January 2013 | Delivered on: 7 February 2013 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: £45,872.50 due or to become due. Particulars: (1) a charge over the fixed and floating assets of paul meehan properties limited (2) the property being 33 sugar mill blakeridge mill village blakeridge batley. Outstanding |
2 January 2013 | Delivered on: 19 January 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 36 sugar mill blakeridge mill village blakeridge batley leeds see image for full details. Outstanding |
2 January 2013 | Delivered on: 19 January 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 33 sugar mill blakeridge mill village blakeridge batley leeds. Outstanding |
11 March 2016 | Delivered on: 14 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as the ground floor of the building known as clifton house, thornaby place, stockton on tees (known as 3 clifton house) including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 March 2016 | Delivered on: 14 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as the ground floor of the building known as clifton house, thornaby place, stockton on tees (known as 4 clifton house) including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 October 2015 | Delivered on: 29 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 43 hatfield house borough road north shields tyne & wear. Outstanding |
12 October 2015 | Delivered on: 29 October 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 43 hatfield house borough road north shields tyne & wear. Outstanding |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 3 pilgrim approach gainsborough lincolnshire. Outstanding |
30 November 2011 | Delivered on: 6 December 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 pilgrims approach off foxby lane gainsborough fixed charge any other interest in the property,all gross rents receivable and any other monies see image for full details. Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Register(s) moved to registered office address Conyngham Hall Bond End Knaresborough HG5 9AY (1 page) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Register(s) moved to registered office address Conyngham Hall Bond End Knaresborough HG5 9AY (1 page) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Register inspection address has been changed from 4 Rome House Eboracum Way York North Yorkshire YO31 7st England to Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY (1 page) |
5 August 2016 | Register inspection address has been changed from 4 Rome House Eboracum Way York North Yorkshire YO31 7st England to Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY (1 page) |
14 March 2016 | Registration of charge 077160500013, created on 11 March 2016 (6 pages) |
14 March 2016 | Registration of charge 077160500014, created on 11 March 2016 (6 pages) |
14 March 2016 | Registration of charge 077160500014, created on 11 March 2016 (6 pages) |
14 March 2016 | Registration of charge 077160500013, created on 11 March 2016 (6 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
4 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Registration of charge 077160500011, created on 12 October 2015 (8 pages) |
29 October 2015 | Registration of charge 077160500011, created on 12 October 2015 (8 pages) |
29 October 2015 | Registration of charge 077160500012, created on 12 October 2015 (14 pages) |
29 October 2015 | Registration of charge 077160500012, created on 12 October 2015 (14 pages) |
26 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
6 March 2015 | Registration of charge 077160500010, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500008, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500010, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500007, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500010, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500009, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500009, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500007, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500008, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500007, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500008, created on 2 March 2015 (5 pages) |
6 March 2015 | Registration of charge 077160500009, created on 2 March 2015 (5 pages) |
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
26 July 2012 | Register(s) moved to registered inspection location (1 page) |
26 July 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Register(s) moved to registered inspection location (1 page) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2011 | Termination of appointment of Edward Sanderson as a director (1 page) |
22 August 2011 | Termination of appointment of Edward Sanderson as a director (1 page) |
25 July 2011 | Incorporation (37 pages) |
25 July 2011 | Incorporation (37 pages) |