Belchford
Lincolnshire
LN9 6LQ
Director Name | Mr Andrew Stephen Cormack |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roydhouse Farm Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SX |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,810 |
Cash | £104,139 |
Current Liabilities | £668,043 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlton court, brown lane west, gelderd road, leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, plant & machinery see image for full details. Outstanding |
20 June 2012 | Delivered on: 25 June 2012 Satisfied on: 2 October 2012 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
20 June 2012 | Delivered on: 22 June 2012 Satisfied on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H land and buildings k/a 1 carlton court brown lane west leeds fixed charge all licences and the benefit of all other agreements relating to land the benefit of any rental deposit all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details. Fully Satisfied |
5 December 2023 | Registered office address changed from Central Square Wellington Street 11th Floor Leeds LS1 4DL England to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page) |
---|---|
26 July 2023 | Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to Central Square Wellington Street 11th Floor Leeds LS1 4DL on 26 July 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
4 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
27 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
4 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
8 March 2021 | Registered office address changed from Roydhouse Farm Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SX to 4 Greenfield Road Holmfirth HD9 2JT on 8 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Andrew Stephen Cormack as a director on 5 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
17 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2012 | Incorporation (22 pages) |
17 April 2012 | Incorporation (22 pages) |