Belchford
Lincolnshire
LN9 6LQ
Director Name | Mrs Angela Hodkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT |
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 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 February 2022 | Delivered on: 11 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 June 2020 | Delivered on: 22 June 2020 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
9 March 2016 | Delivered on: 12 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 July 2014 | Delivered on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 29 May 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of wolds investment limited. Fully Satisfied |
9 January 2024 | Change of details for Carlton Court Investments Ltd as a person with significant control on 5 December 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (3 pages) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 December 2023 | Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page) |
23 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
21 March 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
8 March 2023 | Cessation of David Arthur Hodkin as a person with significant control on 21 January 2022 (1 page) |
8 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
8 March 2023 | Notification of Carlton Court Investments Ltd as a person with significant control on 21 January 2022 (2 pages) |
23 January 2023 | Registered office address changed from C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT England to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page) |
18 August 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
11 February 2022 | Registration of charge 090028230005, created on 9 February 2022 (13 pages) |
24 January 2022 | Satisfaction of charge 090028230004 in full (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 June 2020 | Registration of charge 090028230004, created on 12 June 2020 (39 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Angela Hodkin as a director on 30 July 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mrs Angela Hodkin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Angela Hodkin as a director on 1 September 2017 (2 pages) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
9 May 2017 | Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 March 2016 | Registered office address changed from Hollow House Main Road Belchford Lincolnshire LN9 6LQ to C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Hollow House Main Road Belchford Lincolnshire LN9 6LQ to C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT on 30 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 March 2016 | Registration of charge 090028230003, created on 9 March 2016 (17 pages) |
12 March 2016 | Registration of charge 090028230003, created on 9 March 2016 (17 pages) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 September 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
11 July 2014 | Registration of charge 090028230002 (17 pages) |
11 July 2014 | Registration of charge 090028230002 (17 pages) |
29 May 2014 | Satisfaction of charge 090028230001 in full (4 pages) |
29 May 2014 | Satisfaction of charge 090028230001 in full (4 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 090028230001 (29 pages) |
9 May 2014 | Registration of charge 090028230001 (29 pages) |
17 April 2014 | Incorporation (34 pages) |
17 April 2014 | Incorporation (34 pages) |