Thirsk
North Yorkshire
YO7 4SB
Director Name | Mr James Whitehead |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Valley Road Middlesbrough Cleveland TS4 2SA |
Director Name | Mr Dennis Arthur Griffin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swale House Skipton Bridge Thirsk North Yorkshire YO7 4SB |
Director Name | Mr Martin Davin Callum |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2017) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swale House Skipton Bridge Thirsk North Yorkshire YO7 4SB |
Registered Address | C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Kenny Jones 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.. Description of the land registered at the land registry. Land on the north side of west coatham lane, redcar. Freehold. Durham – redcar and cleveland. TES15163. And. Dewhirst retail, west coatham lane, redcar TS10 5QD. Freehold. Durham - redcar and cleveland. CE174689. Outstanding |
---|---|
1 December 2017 | Delivered on: 4 December 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: Land on the north side of west coatham lane, redcar and dewhirst retail, west coatham lane, redcar, TS10 5QD registered at hm land registry under title numbers TES15163 and CE174689. Outstanding |
1 December 2017 | Delivered on: 4 December 2017 Persons entitled: Ashley Business Finance Limited Classification: A registered charge Particulars: Land on the north side of west coatham lane, redcar, TS10 5QD registered at hm land registry under title numbers TES15163 and CE174689. Outstanding |
21 December 2016 | Delivered on: 29 December 2016 Persons entitled: Andrew Hillas Classification: A registered charge Particulars: The freehold property known as land on the north side of west coatham lane, redcar. Land registry title numbers: TES15163 and CE174689. Outstanding |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Tfg Security Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Tfg Security Limited Classification: A registered charge Particulars: (1) the freehold property known as land on the north side of west coatham lane, redcar registered at the land registry with title number TES15163; and. (2) the freehold property known as land on the north side of west coatham lane, redcar registered at the land registry with title number CE174689;. Outstanding |
4 December 2017 | Registration of charge 077715440005, created on 1 December 2017 (13 pages) |
---|---|
4 December 2017 | Registration of charge 077715440004, created on 1 December 2017 (21 pages) |
4 December 2017 | Satisfaction of charge 077715440002 in full (1 page) |
4 December 2017 | Satisfaction of charge 077715440001 in full (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 August 2017 | Termination of appointment of Martin Davin Callum as a director on 15 August 2017 (1 page) |
29 June 2017 | Appointment of Mr Martin Davin Callum as a director on 20 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Dennis Arthur Griffin as a director on 11 May 2017 (2 pages) |
29 December 2016 | Registration of charge 077715440003, created on 21 December 2016 (26 pages) |
14 December 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
7 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 April 2016 | Registration of charge 077715440002, created on 22 April 2016 (51 pages) |
27 April 2016 | Registration of charge 077715440001, created on 22 April 2016 (43 pages) |
19 January 2016 | Appointment of Mr Dennis Arthur Griffin as a director on 1 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 June 2013 | Termination of appointment of James Whitehead as a director (1 page) |
19 June 2013 | Registered office address changed from 21 Valley Road Middlesbrough TS4 2SA England on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Mr Kenny Jones as a director (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Incorporation (24 pages) |