Roecliffe
Boroughbridge
YO51 9LS
Director Name | Mr Andrew Mark North |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
Website | alexandersprestige.co.uk |
---|---|
Telephone | 01423 325800 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 6 other UK companies use this postal address |
500k at £1 | Robert Young 83.33% Ordinary C |
---|---|
250k at £1 | Alexander James Brimelow 41.67% Ordinary A |
250k at £1 | Andrew Mark North 41.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £29,447,849 |
Gross Profit | £3,212,936 |
Net Worth | £711,304 |
Cash | £342,861 |
Current Liabilities | £3,332,838 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
1 August 2016 | Delivered on: 4 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
2 October 2013 | Delivered on: 12 October 2013 Persons entitled: Robert Young Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 May 2023 | Full accounts made up to 31 August 2022 (20 pages) |
---|---|
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 August 2021 (19 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 August 2020 (17 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
27 August 2020 | Full accounts made up to 31 August 2019 (17 pages) |
4 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 August 2017 (19 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (35 pages) |
7 June 2017 | Group of companies' accounts made up to 31 August 2016 (35 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
12 August 2016 | Termination of appointment of Robert Young as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Robert Young as a director on 1 August 2016 (2 pages) |
4 August 2016 | Registration of charge 084873730002, created on 1 August 2016 (21 pages) |
4 August 2016 | Registration of charge 084873730002, created on 1 August 2016 (21 pages) |
3 August 2016 | Satisfaction of charge 084873730001 in full (1 page) |
3 August 2016 | Satisfaction of charge 084873730001 in full (1 page) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 April 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
1 April 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
28 May 2015 | Director's details changed for Mr Robert Young on 24 January 2015 (2 pages) |
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Alexander James Brimelow on 24 January 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Andrew Mark North on 24 January 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Robert Young on 24 January 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Andrew Mark North on 24 January 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Alexander James Brimelow on 24 January 2015 (2 pages) |
20 February 2015 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Alexander House Bar Lane Roecliffe Boroughbridge YO51 9LS on 20 February 2015 (1 page) |
23 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
23 January 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
14 July 2014 | Termination of appointment of Michael Robert Leather as a director on 11 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael Robert Leather as a director on 11 July 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
27 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders
|
27 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders
|
31 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
31 March 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
26 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
24 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
7 November 2013 | Appointment of County Councillor Robert Young as a director (3 pages) |
7 November 2013 | Appointment of Mr Michael Robert Leather as a director (3 pages) |
7 November 2013 | Appointment of Mr Michael Robert Leather as a director (3 pages) |
7 November 2013 | Appointment of County Councillor Robert Young as a director (3 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Change of share class name or designation (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Resolutions
|
25 October 2013 | Change of share class name or designation (2 pages) |
25 October 2013 | Resolutions
|
12 October 2013 | Registration of charge 084873730001 (33 pages) |
12 October 2013 | Registration of charge 084873730001 (33 pages) |
15 April 2013 | Incorporation (16 pages) |
15 April 2013 | Incorporation (16 pages) |