Highgate
Cherrry Burton
East Yorkshire
HU17 7SE
Director Name | Mr Peter Lee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fold Yard 4 Burton Rise Highgate Cherry Burton East Yorkshire HU17 7SE |
Registered Address | Old Fold Yard 4 Burton Rise Highgate Cherry Burton East Yorkshire HU17 7SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Year | 2013 |
---|---|
Net Worth | £20,770 |
Cash | £11,699 |
Current Liabilities | £101,932 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land adjoining 40 pinfold south cave brough east riding of yorkshire as shown edged and cross hatched black on the plan attached to the instrument. Outstanding |
---|---|
13 December 2019 | Delivered on: 18 December 2019 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land to the r/o 25 west end walkington. Outstanding |
16 March 2018 | Delivered on: 17 March 2018 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: 17 heads lane, hessle. Outstanding |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Heritage Commercial Finance Limited Classification: A registered charge Particulars: Land on the north side of cliff road hessle t/n HS257512. Outstanding |
27 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 55 welton road, brough t/no HS257914. Part Satisfied |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
17 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
4 May 2022 | Registration of charge 077317190006, created on 29 April 2022 (45 pages) |
19 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
28 July 2021 | Satisfaction of charge 077317190005 in full (4 pages) |
9 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
28 February 2020 | Satisfaction of charge 077317190004 in full (4 pages) |
18 December 2019 | Registration of charge 077317190005, created on 13 December 2019 (44 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
1 November 2018 | Change of details for Mr Peter Lee as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mrs Carol Anne Taylor on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Peter Lee on 1 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from 8 Arram Road Leconfield East Yorkshire HU17 7NP to Old Fold Yard 4 Burton Rise Highgate Cherry Burton East Yorkshire HU17 7SE on 1 November 2018 (1 page) |
1 November 2018 | Change of details for Mrs Carol Anne Taylor as a person with significant control on 1 November 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
17 March 2018 | Registration of charge 077317190004, created on 16 March 2018 (43 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 March 2017 | Registration of charge 077317190003, created on 7 March 2017 (44 pages) |
10 March 2017 | Registration of charge 077317190003, created on 7 March 2017 (44 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
27 September 2016 | Satisfaction of charge 077317190002 in full (1 page) |
27 September 2016 | Satisfaction of charge 077317190001 in full (1 page) |
27 September 2016 | Satisfaction of charge 077317190002 in full (1 page) |
27 September 2016 | Satisfaction of charge 077317190001 in full (1 page) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
27 April 2016 | Appointment of Mr Peter Lee as a director on 4 March 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
27 April 2016 | Appointment of Mr Peter Lee as a director on 4 March 2016 (2 pages) |
27 April 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 November 2014 | Satisfaction of charge 077317190002 in part
|
27 November 2014 | Satisfaction of charge 077317190002 in part
|
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 July 2014 | Registration of charge 077317190002, created on 30 June 2014 (11 pages) |
3 July 2014 | Registration of charge 077317190002, created on 30 June 2014 (11 pages) |
28 May 2014 | Registration of charge 077317190001 (18 pages) |
28 May 2014 | Registration of charge 077317190001 (18 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|