Thornton-Le-Dale
Pickering
North Yorks
YO18 7QZ
Director Name | Mr John David Warrington |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ |
Director Name | Mrs Una Warrington |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ |
Registered Address | Crook Lodge 26 St. Marys York YO30 7DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Land to the rear of lilac cottage, stillington road, easingwold YO61 3DX which is registered. At the land registry with title numbers NYK464663 & NYK231628. Outstanding |
---|---|
14 July 2017 | Delivered on: 14 July 2017 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: 1) the freehold property known as easthill house, thornton-le-dale, pickering, YO18 7QP, being registered at land registry under title number NYK222499 as easthill house and gardens, wilton road, thornton dale, pickering, YO18 7QP. 2) the freehold property known as easthill house, wilton road, thornton dale, pickering, YO18 7QP, being registered at land registry under title number NYK441646. Outstanding |
14 July 2017 | Delivered on: 14 July 2017 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in the instrument. Outstanding |
8 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at hurrell court hurrell lane thornton le dale pickering. Outstanding |
17 December 2014 | Delivered on: 2 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 January 2021 | Registered office address changed from 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ England to Crook Lodge 26 st. Marys York YO30 7DD on 4 January 2021 (1 page) |
---|---|
22 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
30 March 2020 | Cancellation of shares. Statement of capital on 29 February 2020
|
21 March 2020 | Termination of appointment of John David Warrington as a director on 29 February 2020 (1 page) |
21 March 2020 | Termination of appointment of Una Warrington as a director on 29 February 2020 (1 page) |
18 March 2020 | Resolutions
|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
28 February 2019 | Satisfaction of charge 089590310004 in full (4 pages) |
28 February 2019 | Satisfaction of charge 089590310003 in full (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Satisfaction of charge 089590310002 in full (4 pages) |
4 August 2017 | Satisfaction of charge 089590310001 in full (4 pages) |
4 August 2017 | Satisfaction of charge 089590310002 in full (4 pages) |
4 August 2017 | Satisfaction of charge 089590310001 in full (4 pages) |
14 July 2017 | Registration of charge 089590310003, created on 14 July 2017 (36 pages) |
14 July 2017 | Registration of charge 089590310004, created on 14 July 2017 (19 pages) |
14 July 2017 | Registration of charge 089590310004, created on 14 July 2017 (19 pages) |
14 July 2017 | Registration of charge 089590310003, created on 14 July 2017 (36 pages) |
22 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Director's details changed for Mrs Una Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mrs Una Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Daniel Brendan Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ to 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ on 19 December 2016 (1 page) |
19 December 2016 | Director's details changed for Mr John David Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr John David Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Daniel Brendan Warrington on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ to 12 Thornton Heights Thornton-Le-Dale Pickering North Yorks YO18 7QZ on 19 December 2016 (1 page) |
27 August 2016 | Director's details changed for Mr John David Warrington on 25 August 2016 (2 pages) |
27 August 2016 | Director's details changed for Mr John David Warrington on 25 August 2016 (2 pages) |
27 August 2016 | Director's details changed for Mrs Una Warrington on 25 August 2016 (2 pages) |
27 August 2016 | Director's details changed for Mrs Una Warrington on 25 August 2016 (2 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 January 2016 | Appointment of Mr Daniel Brendan Warrington as a director on 1 November 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Una Warrington as a director on 1 November 2015 (2 pages) |
13 January 2016 | Appointment of Mr Daniel Brendan Warrington as a director on 1 November 2015 (2 pages) |
13 January 2016 | Appointment of Mrs Una Warrington as a director on 1 November 2015 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Registration of charge 089590310002, created on 8 May 2015 (10 pages) |
29 May 2015 | Registration of charge 089590310002, created on 8 May 2015 (10 pages) |
29 May 2015 | Registration of charge 089590310002, created on 8 May 2015 (10 pages) |
29 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
2 January 2015 | Registration of charge 089590310001, created on 17 December 2014 (18 pages) |
2 January 2015 | Registration of charge 089590310001, created on 17 December 2014 (18 pages) |
20 December 2014 | Registered office address changed from Saxon House Main Street Harome York YO62 5JF England to 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ on 20 December 2014 (1 page) |
20 December 2014 | Registered office address changed from Saxon House Main Street Harome York YO62 5JF England to 2 Mistle Corner Wilton Pickering North Yorkshire YO18 7LZ on 20 December 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 2 Townhead Mill Townhead Eyam Hope Valley S32 5RE United Kingdom on 1 April 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|